Entity Name: | DARCON GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARCON GROUP CORP. 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: | 05 Dec 2001 (23 years ago) |
Date of dissolution: | 16 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | P01000114990 |
FEI/EIN Number |
010596417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15476 N.W. 77 CT, MIAMI LAKES, FL, 33016, US |
Mail Address: | 15476 N.W. 77 CT, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA JAIME | Agent | 15476 N.W. 77 CT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-28 | 15476 N.W. 77 CT, #149, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 15476 N.W. 77 CT, #149, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 15476 N.W. 77 CT, #149, MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2004-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-18 | ACOSTA, JAIME | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000628214 | LAPSED | 2015-018779-CA-01 | MIAMI-DADE COUNTY | 2018-08-22 | 2023-09-10 | $99,392.29 | SUNTRUST BANK, 9247 N. MERIDIAN ST., SUITE 101, INDIANAPOLIS, IN 46260 |
Name | Date |
---|---|
Voluntary Dissolution | 2018-04-16 |
Off/Dir Resignation | 2017-12-29 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State