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 |
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 |
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 | - |
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