Search icon

DARWIN CHEMICAL COMPANY - Florida Company Profile

Company Details

Entity Name: DARWIN CHEMICAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARWIN CHEMICAL COMPANY 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: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2019 (6 years ago)
Document Number: P06000023272
FEI/EIN Number 460466666

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

Address: 13762 W State Rd 84, Davie, FL, 33325, US
Mail Address: PO BOX 267253, WESTON, FL, 33326, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ HUMBERTO Director 13672 W State Rd 84, Davie, FL, 33325
RAMIREZ HUMBERTO President 13672 W State Rd 84, Davie, FL, 33325
HUMBERTO RAMIREZ Agent 13672 W State Rd 84, Davie, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 13672 W State Rd 84, Suite 195, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 13762 W State Rd 84, Suite 195, Davie, FL 33325 -
REINSTATEMENT 2019-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 HUMBERTO, RAMIREZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-04-12 13762 W State Rd 84, Suite 195, Davie, FL 33325 -
REINSTATEMENT 2011-02-11 - -
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
J09002243839 LAPSED 09-021093-12 BROWARD COUNTY FLORIDA 2009-12-15 2014-12-18 $106768.58 OM GROUP, INC., C/O JOE DOLAN, OMG AMERICAS INC., 811 SHARON DRIVE, WEST LAKE, OH 44145

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State