Search icon

DARE ME, INC. - Florida Company Profile

Company Details

Entity Name: DARE ME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARE ME, 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: 06 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000026842
FEI/EIN Number 043759599

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

Address: 2141 N .E 55 court i, Fort Lauderdale, FL, 33308, US
Mail Address: 2141 N .E 55 court i, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schagrin Greg President 2141 N .E 55 court i, Fort Lauderdale, FL, 33308
SCHAGRIN GREG Agent 2141 N .E 55 court i, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2141 N .E 55 court i, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-04-27 2141 N .E 55 court i, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2141 N .E 55 court i, Fort Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State