Search icon

VIRGINIA DARE GROUP INC - Florida Company Profile

Company Details

Entity Name: VIRGINIA DARE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIRGINIA DARE GROUP 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: 03 Jul 2001 (24 years ago)
Date of dissolution: 08 Dec 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2004 (20 years ago)
Document Number: P01000066744
FEI/EIN Number 593731319

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

Address: 1636 RIVERGATE DRIVE, JACKSONVILLE, FL, 32223
Mail Address: 1636 RIVERGATE DRIVE, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE CHRISTOPHER L Director 1636 RIVERGATE DRIVE, JACKSONVILLE, FL, 32223
STONE CHRISTOPHER L Agent 1636 RIVERGATE DRIVE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-12-08 - -
REGISTERED AGENT NAME CHANGED 2003-08-22 STONE, CHRISTOPHER L -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 1636 RIVERGATE DRIVE, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-26 1636 RIVERGATE DRIVE, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2003-03-26 1636 RIVERGATE DRIVE, JACKSONVILLE, FL 32223 -
AMENDMENT 2001-07-16 - -

Documents

Name Date
Voluntary Dissolution 2004-12-08
ANNUAL REPORT 2004-07-05
Reg. Agent Change 2003-08-22
Off/Dir Resignation 2003-07-14
Reg. Agent Change 2003-04-02
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-06-16
Amendment 2001-07-16
Domestic Profit 2001-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State