Search icon

DAKTARI, INC - Florida Company Profile

Company Details

Entity Name: DAKTARI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAKTARI, 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: 03 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (3 years ago)
Document Number: P05000134996
FEI/EIN Number 651261164

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

Mail Address: 1830 N UNIVERSITY DR, # 121, PLANTATION, FL, 33322, US
Address: 4831 NW 77TH COURT, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCARDLE SUZANNE President 4831 N W 77TH COURT, COCONUT CREEK, FL, 33073
MCARDLE GREGORY S Secretary 4831 N W 77TH COURT, COCONUT CREEK, FL, 33073
McArdle Suzanne Agent 4831 N W 77TH COURT, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022876 DAKTARI, INC EXPIRED 2014-03-05 2019-12-31 - 6741 W SUNRISE BLVD BAY 3, PLANTATION, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 4831 NW 77TH COURT, POMPANO BEACH, FL 33073 -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 4831 NW 77TH COURT, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-12-02 McArdle, Suzanne -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000017594 TERMINATED 1000000872994 BROWARD 2021-01-11 2041-01-13 $ 1,881.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000009411 TERMINATED 1000000854037 BROWARD 2019-12-30 2040-01-02 $ 1,007.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-28
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State