Search icon

DARRON DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: DARRON DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARRON DEVELOPMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1980 (45 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 657144
FEI/EIN Number 591989336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 509 BAY VILLAS LANE, NAPLES, FL, 34108, US
Mail Address: 509 BAY VILLAS LANE, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMICO DARRYL J President 509 BAY VILLAS LANE, NAPLES, FL, 34108
DAMICO DARRYL J Director 509 BAY VILLAS LANE, NAPLES, FL, 34108
BRADLEY DAMICO Vice President 509 BAY VILLAS LANE, NAPLES, FL, 34108
BRADLEY DAMICO Director 509 BAY VILLAS LANE, NAPLES, FL, 34108
DAMICO DARRYL J Agent 509 BAY VILLAS LANE, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700058 CAPITAL HOMES EXPIRED 2008-09-15 2013-12-31 - 7071 VERDE WAY, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 509 BAY VILLAS LANE, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2012-01-08 509 BAY VILLAS LANE, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 509 BAY VILLAS LANE, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2010-02-03 DAMICO, DARRYL JPRES. -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State