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 |
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 | - |
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 |
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 | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315977082 | 0420600 | 2011-08-23 | 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 | |||||||||||
|
||||||||||||||
315636456 | 0420600 | 2011-05-13 | 14901 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State