Entity Name: | GREGG DARLIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREGG DARLIN, 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: | 09 Jul 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P01000068435 |
FEI/EIN Number |
593730921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 STONER RD., WINTER SPRINGS, FL, 32708 |
Mail Address: | 285 STONER RD., WINTER SPRINGS, FL, 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARLIN SALLY S | President | 285 STONER ROAD, WINTER SPRINGS, FL, 32708 |
Darlin Sally | Agent | 285 STONER RD., WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-09 | Darlin, Sally | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 285 STONER RD., WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 285 STONER RD., WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 285 STONER RD., WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State