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 |
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 |
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 | - |
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