Search icon

DARTS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DARTS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARTS, INCORPORATED 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: 24 Jul 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Apr 2006 (19 years ago)
Document Number: L04516
FEI/EIN Number 650149063

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

Address: 113 Harbors Way, Boynton Bch, FL, 33435, US
Mail Address: 113 Harbors Way, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO JENNIFER Vice President 113 Harbors Way, Boynton Bch, FL, 33435
CURCIO JENNIFER Secretary 113 Harbors Way, Boynton Bch, FL, 33435
CURCIO FRANK A President 113 Harbors Way, Boynton Bch, FL, 33435
CURCIO FRANK Agent 113 Harbors Way, Boynton Bch, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-23 113 Harbors Way, Boynton Bch, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 113 Harbors Way, Boynton Bch, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 113 Harbors Way, Boynton Bch, FL 33435 -
REGISTERED AGENT NAME CHANGED 2007-01-10 CURCIO, FRANK -
CANCEL ADM DISS/REV 2006-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State