Search icon

DARKWATER SYNDICATE, INC. - Florida Company Profile

Company Details

Entity Name: DARKWATER SYNDICATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARKWATER SYNDICATE, 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 Apr 2008 (17 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P08000042247
FEI/EIN Number 262595417

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

Address: 8004 NW 154 Street, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 Street, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON JR. ANTONIO Head 8004 NW 154 Street, MIAMI LAKES, FL, 33016
SIMON JR. ANTONIO Agent 8004 NW 154 Street, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 SIMON JR., ANTONIO -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 8004 NW 154 Street, 623, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-29 8004 NW 154 Street, 623, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 8004 NW 154 Street, 623, MIAMI LAKES, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State