Search icon

DART TECH INC - Florida Company Profile

Company Details

Entity Name: DART TECH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DART TECH 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: 22 Jan 2008 (17 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: P08000007411
FEI/EIN Number 261786769

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

Address: 1107 East Jackson St., Suite 101, TAMPA, FL, 33602, US
Mail Address: 1107 East Jackson St., Suite 101, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DART TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261786769 2022-04-07 DART TECH INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8134042955
Plan sponsor’s address 1107 E JACKSON ST STE 101, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ED RAAD
Valid signature Filed with authorized/valid electronic signature
DART TECH INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261786769 2021-07-07 DART TECH INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8134042955
Plan sponsor’s address 1107 E JACKSON ST STE 101, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ED RAAD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAAD THOMAS D President 9130 HIGHLAND RIDGE WAY, TAMPA, FL, 33647
RAAD THOMAS D Treasurer 9130 HIGHLAND RIDGE WAY, TAMPA, FL, 33647
WEHLE GERARD FESQ. Agent 6987 EAST FOWLER AVENUE, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900234 GROWTH LSI, INC. EXPIRED 2009-02-26 2014-12-31 - 1410 OAKFORD COURT, BRANDON, FL, 33511
G09057900237 LAIR SERVICES I/T, INC. EXPIRED 2009-02-26 2014-12-31 - 1410 OAKFORD COURT, BRANDON, FL, 33511
G09057900241 PROMO/PRINT LSI, INC. EXPIRED 2009-02-26 2014-12-31 - 1410 OAKFORD COURT, BRANDON, FL, 33511
G09057900249 STABILITY LSI, INC. EXPIRED 2009-02-26 2014-12-31 - 1410 OAKFORD COURT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CONVERSION 2022-03-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000160996. CONVERSION NUMBER 100000225591
REGISTERED AGENT NAME CHANGED 2022-03-30 WEHLE, GERARD F, ESQ. -
NAME CHANGE AMENDMENT 2019-12-26 DART TECH INC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-01 6987 EAST FOWLER AVENUE, TAMPA, FL 33617 -
AMENDMENT 2018-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1107 East Jackson St., Suite 101, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-01-14 1107 East Jackson St., Suite 101, TAMPA, FL 33602 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000941271 TERMINATED 1000000338849 HILLSBOROU 2012-12-03 2022-12-05 $ 528.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
Name Change 2019-12-26
ANNUAL REPORT 2019-04-23
Amendment 2018-08-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528987210 2020-04-16 0455 PPP 1107 E JACKSON STREET SUITE 101, TAMPA, FL, 33602
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209260
Loan Approval Amount (current) 209260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 13
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 210841.08
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State