Entity Name: | DARBY DOG PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARBY DOG PROPERTIES, 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: | 04 Dec 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | P00000111404 |
FEI/EIN Number |
582586923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 John Anderson Dr, Ormond Beach, FL, 32176, US |
Mail Address: | 130 John Anderson Dr, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEEK THOMAS G | Director | 130 John Anderson Dr, Ormond Beach, FL, 32176 |
LEEK THOMAS G | President | 130 John Anderson Dr, Ormond Beach, FL, 32176 |
PALMETTO CHARTER SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 130 John Anderson Dr, Ormond Beach, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 130 John Anderson Dr, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 130 John Anderson Dr, Ormond Beach, FL 32176 | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | PALMETTO CHARTER SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State