Search icon

DARCON, INC. - Florida Company Profile

Company Details

Entity Name: DARCON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Nov 1983 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00067
FEI/EIN Number 431165151

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

Address: P O BOX 1579, OLDSMAR, FL, 34677
Mail Address: P O BOX 1579, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
CRANE DELORIS M Secretary 300 SCARLET BLVD, OLDSMAR, FL
CRANE DELORIS M Director 300 SCARLET BLVD, OLDSMAR, FL
LAMBERT J ALLEN Vice President 300 SCARLET BLVD, OLDSMAR, FL
CRANE JAMES C Agent 300 SCARLET BLVD, OLDSMAR, FL, 34677
CRANE, JAMES C. President 300 SCARLET BLVD, OLDSMAR, FL
CRANE, JAMES C. Director 300 SCARLET BLVD, OLDSMAR, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-11 300 SCARLET BLVD, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1993-04-22 CRANE, JAMES C -
CHANGE OF PRINCIPAL ADDRESS 1992-03-20 P O BOX 1579, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 1992-03-20 P O BOX 1579, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900002142 LAPSED 02-24838-SC-I HILLSBOROUGH CO CT SMALL CLAIM 2003-06-23 2008-07-18 $4807.89 SUMMITVILLE TAMPA, INC., 7719 ANDERSON RD., TAMPA, FL 33634
J02000281141 LAPSED 01-1646-CI-7 PINELLAS COUNTY CIRCUIT CRT 2002-02-27 2007-07-22 $6600.00 AVO INTERNATIONAL CORP, % AHLQUIST & ASSOC, 2088 HAWTHORNE ST, SARASOTA FLORIDA 34239

Documents

Name Date
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-11
ANNUAL REPORT 1995-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17665902 0420600 1990-03-14 9748 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1990-03-15
Case Closed 1990-06-04

Related Activity

Type Complaint
Activity Nr 72032568
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-07
Abatement Due Date 1990-05-25
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 B01
Issuance Date 1990-05-07
Abatement Due Date 1990-05-25
Current Penalty 200.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 06

Date of last update: 02 Apr 2025

Sources: Florida Department of State