Search icon

DART ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: DART ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DART ELECTRONICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jul 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: 695963
FEI/EIN Number 592152687

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

Address: 5390 PARK BLVD., PINELLAS PARK, FL, 33781, US
Mail Address: P O BOX 40696, ST PETERSBURG, FL, 33743, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGEEHAN DANIEL President 212 45TH AVENUE, ST PETERSBURG, FL, 33706
McGeehan Daniel P Secretary 5390 PARK BLVD., PINELLAS PARK, FL, 33781
buchert terrence sEsq. Agent 2111 TYRONE BLVD, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050952 SAFETY SYSTEMS A DIVISION OF DART ELECTRONICS, INC. EXPIRED 2012-06-04 2017-12-31 - PO BOX 40696, ST PETERSBURG, FL, 33743
G94349000131 DIVISION OF DART ELECTRONICS, INC. SAFETY SYSTEMS EXPIRED 1994-12-15 2024-12-31 - DART ELECTRONICS, INC., P.O. BOX 40696, ST PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 buchert, terrence s., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 2111 TYRONE BLVD, ST. PETERSBURG, FL 33710 -
AMENDMENT 2017-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 5390 PARK BLVD., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2007-04-25 5390 PARK BLVD., PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000327040 TERMINATED 1000000470046 PINELLAS 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
Amendment 2017-09-19
ANNUAL REPORT 2017-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9613097210 2020-04-28 0455 PPP 5390 PARK BLVD, PINELLAS PARK, FL, 33781-3420
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140882.5
Loan Approval Amount (current) 140882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3420
Project Congressional District FL-13
Number of Employees 13
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141859.03
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State