Search icon

DARPINO DEVELOPERS, INC.

Company Details

Entity Name: DARPINO DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Sep 1988 (36 years ago)
Date of dissolution: 09 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: M98153
FEI/EIN Number 59-2911566
Address: 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763
Mail Address: 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DARPINO, PETER J Agent 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763

President

Name Role Address
DARPINO, PETER J President 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763

Vice President

Name Role Address
DARPINO, TERRY S Vice President 1045 S VOLUSIA AVE., ORANGE CITY, FL 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07278700089 FREEDOM MOBILITY ACTIVE 2007-10-05 2027-12-31 No data 1045 S. VOLUSIA AVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763 No data
AMENDMENT 2015-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-06 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2008-10-06 1045 S. VOLUSIA AVE., ORANGE CITY, FL 32763 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
Amendment 2015-06-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State