Search icon

DARVILLE & SON, INC. - Florida Company Profile

Company Details

Entity Name: DARVILLE & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARVILLE & SON, 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: 23 Oct 2006 (18 years ago)
Document Number: P06000134759
FEI/EIN Number APPLIED FOR

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

Address: 5281 NE 17 Avenue, Fort Lauderdale, FL, 33334, US
Mail Address: 5281 NE 17 Avenue, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORIN DEBORAH P President 5281 NE 17 Avenue, Fort Lauderdale, FL, 33334
DORIN DEBORAH P Director 5281 NE 17 Avenue, Fort Lauderdale, FL, 33334
DORIN DEBORAH P Agent 5281 NE 17 Avenue, Fort Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-22 5281 NE 17 Avenue, Fort Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 5281 NE 17 Avenue, Fort Lauderdale, FL 33334 -
REGISTERED AGENT NAME CHANGED 2020-04-28 DORIN, DEBORAH P. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 5281 NE 17 Avenue, Fort Lauderdale, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State