Search icon

DARS CORPORATION - Florida Company Profile

Company Details

Entity Name: DARS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARS CORPORATION 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000008397
FEI/EIN Number 651085855

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

Address: 900 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311-1602, US
Mail Address: 900 west oakland park blv, Fort Lauderdale, FL, 33311, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVLETIAN DIRAN Secretary 2706 CYPRESS LANE, WESTON, FL, 33332
DEVLETIAN DIRAN Director 2706 CYPRESS LANE, WESTON, FL, 33332
DEVLETIAN MARIA T Vice President 2706 CYPRESS LANE, WESTON, FL, 33332
DEVLETIAN DIRAN Agent 900 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 333111602
DEVLETIAN DIRAN President 2706 CYPRESS LANE, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08185900275 DBA POWERLINE CHEVRON EXPIRED 2008-07-03 2013-12-31 - 2775 NE 187TH STREET APT 326 W, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-03-08 900 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311-1602 -
REINSTATEMENT 2013-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 DEVLETIAN, DIRAN -
CHANGE OF PRINCIPAL ADDRESS 2007-08-29 900 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311-1602 -
AMENDMENT 2003-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-13 900 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311-1602 -
AMENDMENT 2001-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000202540 TERMINATED 1000000428386 BROWARD 2013-01-14 2033-01-23 $ 1,674.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000202557 TERMINATED 1000000428388 BROWARD 2013-01-14 2023-01-23 $ 338.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-04-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State