Search icon

DARICK, INC. - Florida Company Profile

Company Details

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

DARICK, 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: 05 Mar 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L54949
FEI/EIN Number 593002161

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

Address: 6266 lake dr, starke, FL, 32091, US
Mail Address: 6266 LAKE DR, BOX 12, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERGER C. DARYL President 6266 LAKE DR, STARK, FL, 32091
SAUM RICHARD W. Executive Vice President 12919 HUNTLEY MANOR DR, JACKSONVILLE, FL
ROSENBERGER C. DARYL Agent 6266 LAKE DR, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 6266 lake dr, starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 6266 LAKE DR, BOX 12, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2014-02-26 6266 lake dr, starke, FL 32091 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-01-09 DARICK, INC. -
REGISTERED AGENT NAME CHANGED 2004-04-12 ROSENBERGER, C. DARYL -

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-06
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-07-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State