Search icon

DART INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DART INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 May 1957 (68 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: 811893
FEI/EIN Number 951455570

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

Address: 4652 Via Marina, Marina Del Rey, CA, 90292, US
Mail Address: 3701 SW Coquina Cove Way, Palm City, FL, 34990, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alafandi Ramzi President 4652 Via Marina, Marina Del Rey, CA, 90292
Young Donald Secretary 3701 SW Coquina Cove Way, Palm City, FL, 34990
Palmer Brian Director 110 West Gates St, Romeo, MI, 48065
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000087305 TUPPERWARE BRANDS LATIN AMERICA HOLDINGS, L.L.C. EXPIRED 2011-09-02 2016-12-31 - 14901 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 4652 Via Marina, Marina Del Rey, CA 90292 -
CHANGE OF MAILING ADDRESS 2024-10-09 4652 Via Marina, Marina Del Rey, CA 90292 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-05-02 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2001-11-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1969-05-21 DART INDUSTRIES, INC. -
NAME CHANGE AMENDMENT 1959-05-05 REXALL DRUG AND CHEMICAL COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001075814 TERMINATED 1000000305366 OSCEOLA 2012-11-20 2022-12-28 $ 937.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-09
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315977082 0420600 2011-08-23 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2011-08-25
315636456 0420600 2011-05-13 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: DUSTEXPL
Case Closed 2011-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State