Search icon

DARRELL SINGLETON, INC - Florida Company Profile

Company Details

Entity Name: DARRELL SINGLETON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARRELL SINGLETON, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 04 Nov 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: P05000155645
FEI/EIN Number 203823340

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

Address: 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL, 32233
Mail Address: 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETON DARRELL G Chief Executive Officer 2884 WONDERWOOD LANE, JACKSONVILLE, FL, 32233
SINGLETON DARRELL G Agent 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-13 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2007-04-08 2884 WONDERWOOD LANE, ATLANTIC BEACH, FL 32233 -

Court Cases

Title Case Number Docket Date Status
DARRELL SINGLETON VS DEPARTMENT OF REVENUE AND PRINCESS MONIQUE WALL 5D2019-0699 2019-03-12 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2001325313

Parties

Name DARRELL SINGLETON, INC
Role Appellant
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name PRINCESS MONIQUE WALL
Role Appellee
Status Active
Representations Toni C. Bernstein

Docket Entries

Docket Date 2019-07-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 262 PAGES
Docket Date 2019-05-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 5/21
Docket Date 2019-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AGENCY CLERK'S DETERMINATION
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ AMEND MOT TO REINSTATE W/IN 15 DAYS
Docket Date 2019-04-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CERTIFICATE OF SERVICE 4/4/19
On Behalf Of DARRELL SINGLETON
Docket Date 2019-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/12 ORDER; CERTIFICATE OF SERVICE 4/4/19
On Behalf Of DARRELL SINGLETON
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRAWN PER 4/23 ORDER
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRINCESS MONIQUE WALL
Docket Date 2019-03-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT COPY NOA FILED BELOW 3/12/19
On Behalf Of Clerk Department of Revenue
Docket Date 2019-03-12
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2019-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300) ~ W/DRAWN PER 4/23 ORDER
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRELL SINGLETON

Documents

Name Date
CORAPVDWN 2009-11-04
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-07-10
Domestic Profit 2005-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7029249005 2021-05-23 0491 PPS 1502 S Summerlin Ave, Sanford, FL, 32771-3929
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-3929
Project Congressional District FL-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9023978809 2021-04-23 0491 PPP 1502 S Summerlin Ave, Sanford, FL, 32771-3929
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-3929
Project Congressional District FL-07
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State