Search icon

DARING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DARING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARING SUPPLY, 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: 12 Nov 2009 (15 years ago)
Date of dissolution: 31 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: P09000093309
FEI/EIN Number 271322922

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

Address: 7921 Byron ave # 304, MIAMI beach, FL, 33141, US
Mail Address: 7921 Byron ave # 304, MIAMI beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA INES D President 7921 Byron ave # 304, MIAMI beach, FL, 33141
GUERRA INES D Secretary 7921 Byron ave # 304, MIAMI beach, FL, 33141
GUERA INES D Agent 7921 Byron ave # 304, MIAMI beach, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-15 7921 Byron ave # 304, MIAMI beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-03-15 7921 Byron ave # 304, MIAMI beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-15 7921 Byron ave # 304, MIAMI beach, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-11-08 GUERA, INES D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-31
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-11-08
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-03-22
Domestic Profit 2009-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State