Search icon

B. DARE, INC. - Florida Company Profile

Company Details

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

B. DARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (13 years ago)
Document Number: P04000125663
FEI/EIN Number 201567588

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

Address: 15270 NE 7th Place, Williston, FL, 32696, US
Mail Address: 15270 NE 7th Place, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARE BRUCE E President 15270 NE 7th Place, Williston, FL, 32696
DARE BRUCE E Secretary 15270 NE 7th Place, Williston, FL, 32696
DARE CHARLOTTE S Treasurer 15270 NE 7th Place, Williston, FL, 32696
DARE BRUCE E Agent 15270 NE 7th Place, Williston, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 15270 NE 7th Place, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2018-04-15 15270 NE 7th Place, Williston, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 15270 NE 7th Place, Williston, FL 32696 -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-16 DARE, BRUCE E -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State