Entity Name: | DARRON DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
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 | 59-1989336 |
Address: | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
Mail Address: | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMICO, DARRYL JPRES. | Agent | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
DAMICO, DARRYL JPRES. | President | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
DAMICO, DARRYL JPRES. | Director | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
BRADLEY, DAMICO | Director | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
BRADLEY, DAMICO | Vice President | 509 BAY VILLAS LANE, NAPLES, FL 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08259700058 | CAPITAL HOMES | EXPIRED | 2008-09-15 | 2013-12-31 | No data | 7071 VERDE WAY, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-08 | 509 BAY VILLAS LANE, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-08 | 509 BAY VILLAS LANE, NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-08 | 509 BAY VILLAS LANE, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | DAMICO, DARRYL JPRES. | No data |
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: 05 Feb 2025
Sources: Florida Department of State