DARSCO, INC. - Florida Company Profile

Entity Name: | DARSCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Sep 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 1982 (43 years ago) |
Document Number: | 586476 |
FEI/EIN Number | 591845915 |
Address: | 120 STOCKTON ST, JACKSONVILLE, FL, 32204 |
Mail Address: | 120 STOCKTON ST, JACKSONVILLE, FL, 32204 |
ZIP code: | 32204 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, ROBERT DONALD | Chairman | 1640 Saint James Circle, The Villages, FL, 32162 |
FOSTER KATHRYN | Director | 1073 Lake Asbury Drive, Green Cove Springs, FL, 32043 |
Alter Erin L | Corp | 1098 N Thompson Rd, Lafayette, CA, 94549 |
SMITH SEAN ROBERT V. | President | 2930 BEAUCLERC ROAD, JACKSONVILLE, FL, 32257 |
SMITH ROBERT D | Agent | 120 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
SMITH, MARY ANNE | Vice President | 1640 Saint James Circle, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-02-22 | SMITH, ROBERT D | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 120 STOCKTON STREET, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-21 | 120 STOCKTON ST, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2000-01-21 | 120 STOCKTON ST, JACKSONVILLE, FL 32204 | - |
NAME CHANGE AMENDMENT | 1982-11-08 | DARSCO, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State