Search icon

DARRON DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
DAMICO, DARRYL JPRES. Agent 509 BAY VILLAS LANE, NAPLES, FL 34108

President

Name Role Address
DAMICO, DARRYL JPRES. President 509 BAY VILLAS LANE, NAPLES, FL 34108

Director

Name Role Address
DAMICO, DARRYL JPRES. Director 509 BAY VILLAS LANE, NAPLES, FL 34108
BRADLEY, DAMICO Director 509 BAY VILLAS LANE, NAPLES, FL 34108

Vice President

Name Role Address
BRADLEY, DAMICO Vice President 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 No data 7071 VERDE WAY, NAPLES, FL, 34108

Events

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

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: 05 Feb 2025

Sources: Florida Department of State