Search icon

DARLING INGREDIENTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DARLING INGREDIENTS 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: 07 Nov 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 May 2014 (11 years ago)
Document Number: F96000005836
FEI/EIN Number 362495346

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

Address: 5601 N MACARTHUR BLVD, IRVING, TX, 75038, US
Mail Address: 5601 N MACARTHUR BLVD, IRVING, TX, 75038, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Stuewe Randall Chairman 5601 N MACARTHUR BLVD, IRVING, TX, 75038
Stevens Lyle Asst 5601 N MACARTHUR BLVD, IRVING, TX, 75038
McNutt Patrick Vice President 5601 N MACARTHUR BLVD, IRVING, TX, 75038
Adair Charles Director 5601 N MACARTHUR BLVD, IRVING, TX, 75038
Albright Beth Director 5601 N MACARTHUR BLVD, IRVING, TX, 75038
C T CORPORATION SYSTEM Agent -
Clark Celeste Director 5601 N MACARTHUR BLVD, IRVING, TX, 75038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119605 TALLOWMASTERS ACTIVE 2018-11-07 2028-12-31 - 5601 N. MACARTHUR BLVD, ATTN: LEGAL DEPT, IRVING, TX, 75038--261
G12000118724 DAR PRO SOLUTIONS ACTIVE 2012-12-10 2027-12-31 - 5601 N. MACARTHUR BLVD, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-21 5601 N MACARTHUR BLVD, IRVING, TX 75038 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 5601 N MACARTHUR BLVD, IRVING, TX 75038 -
NAME CHANGE AMENDMENT 2014-05-27 DARLING INGREDIENTS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000162989 TERMINATED 1000000017679 6440 0694 2005-10-13 2025-10-26 $ 36,648.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J05000162997 TERMINATED 1000000017684 6440 0695 2005-10-13 2010-10-26 $ 3,360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-09-01
Type:
Referral
Address:
1001 ORIENT ROAD, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-15
Type:
FollowUp
Address:
11313 SE 52ND AVE, STARKE, FL, 32091
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-10-31
Type:
Referral
Address:
1001 ORIENT RD, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-09-27
Type:
Fat/Cat
Address:
11313 SE 52ND AVE, STARKE, FL, 32091
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2016-10-18
Type:
Complaint
Address:
11313 SE 52ND AVE, STARKE, FL, 32091
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State