Search icon

DARBY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DARBY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARBY ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 1984 (41 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: G88943
FEI/EIN Number 592388236

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

Address: 122 LINSLEY AVE., BRANDON, FL, 33511
Mail Address: 122 LINSLEY AVE., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODDS, JOSEPH J. Director 529 S. PARSONS #1401, BRANDON, FL
DIAZ, JOSEPH L. Agent 2522 WEST KENNEDY BLVD., TAMPA, FL, 33609
DODDS, JOSEPH J. President 529 S. PARSONS #1401, BRANDON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-17 122 LINSLEY AVE., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1992-07-17 122 LINSLEY AVE., BRANDON, FL 33511 -
REINSTATEMENT 1991-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1991-11-01 2522 WEST KENNEDY BLVD., TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1991-11-01 DIAZ, JOSEPH L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State