Search icon

DARBO CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: DARBO CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARBO CONSULTING, 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: 15 Mar 2002 (23 years ago)
Date of dissolution: 11 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: P02000030871
FEI/EIN Number 010630610

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

Address: 10580 US HWY 441 S.E, OKEECHOBEE, FL, 34974
Mail Address: 10580 US HWY 441 S.E, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY DARLENE A President 10580 US HWY 441 SE, OKEECHOBEE, FL, 33-494
JOHN PORTER ACCOUNTING INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-16 1100 S FEDERAL HWY, STE 3, BOYNTON BEACH, FL 33435 -
AMENDMENT 2008-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 10580 US HWY 441 S.E, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2004-04-29 10580 US HWY 441 S.E, OKEECHOBEE, FL 34974 -

Documents

Name Date
Voluntary Dissolution 2012-04-11
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-02-22
Amendment 2008-03-28
Off/Dir Resignation 2008-03-28
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State