Search icon

DARCARS OF JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DARCARS OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARCARS OF JACKSONVILLE, 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: 14 Dec 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jan 2012 (13 years ago)
Document Number: K06685
FEI/EIN Number 592859702

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

Address: 7233 BLANDING BLVD., JACKSONVILLE, FL, 32244
Mail Address: 7233 BLANDING BLVD., JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARVISH JOHN R President 7233 Blanding Blvd, Jacksonville, FL, 32244
Amey Gary TSr. Vice President 7233 BLANDING BLVD., JACKSONVILLE, FL, 32244
Darvish Jamshed Vice President 7233 BLANDING BLVD., JACKSONVILLE, FL, 32244
ELIOT J. SAFER Agent 4348 SOUTHPOINT BLVD. SUITE 101, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122012 DARCARS ORANGE PARK CHRYSLER DODGE JEEP RAM ACTIVE 2019-11-13 2029-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244
G17000002782 ORANGE PARK CHRYSLER JEEP DODGE RAM ACTIVE 2017-01-09 2027-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244
G16000138206 DARCARS CHRYSLER DODGE JEEP RAM OF ORANGE PARK EXPIRED 2016-12-23 2021-12-31 - 7233 BLANDING BLVD., JACKSONVILLE, FL, 32244
G12000009455 DARCARS WESTSIDE PRE-OWNED EXPIRED 2012-01-27 2017-12-31 - 1665 CASSAT AVENUE, JACKSONVILLE, FL, 32210
G12000009432 ORANGE PARK CHRYSLER JEEP DODGE RAM EXPIRED 2012-01-27 2017-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244
G11000087157 ORANGE PARK CHRYSLER JEEP DODGE EXPIRED 2011-09-02 2016-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244
G11000085807 ORANGE PARK CHRYSLER JEED DODGE EXPIRED 2011-08-30 2016-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244
G11000085805 DARCARS WESTSIDE PRE-OWNED ACTIVE 2011-08-30 2026-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32210
G11000065081 ORANGE PARK CHRYSLER JEEP DODGE RAM EXPIRED 2011-06-28 2016-12-31 - 7233 BLANDING BLVD., JACKSONVILLE, FL, 32244
G10000046944 ORANGE PARK CHRYSLER JEEP DODGE EXPIRED 2010-05-28 2015-12-31 - 7233 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-01-26 DARCARS OF JACKSONVILLE, INC. -
NAME CHANGE AMENDMENT 2011-08-29 NORTHSIDE DODGE, INC. -
NAME CHANGE AMENDMENT 2011-06-27 DARCARS OF JACKSONVILLE, INC. -
NAME CHANGE AMENDMENT 2011-06-23 DARCARS NORTHSIDE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 4348 SOUTHPOINT BLVD. SUITE 101, JACKSONVILLE, FL 32216 -
MERGER 2009-06-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000097521
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 7233 BLANDING BLVD., JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2000-04-24 7233 BLANDING BLVD., JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 1997-03-10 ELIOT J. SAFER -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-12-12
AMENDED ANNUAL REPORT 2016-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
674335.00
Total Face Value Of Loan:
674300.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
674335
Current Approval Amount:
674300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
682073.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State