Search icon

DARKSIDE INC. - Florida Company Profile

Company Details

Entity Name: DARKSIDE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARKSIDE 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: 07 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000039655
FEI/EIN Number 300629396

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

Address: 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168
Mail Address: 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY BRIAN JOHN D President 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168
KENNEDY BRIAN JOHN D Agent 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082307 TK'S QUICK STOP EXPIRED 2012-08-20 2017-12-31 - 800 S WOODLAND AVE, DELAND, FL, 32720
G10000088859 RIGHT STOP EXPIRED 2010-09-28 2015-12-31 - 218 N DIXIE FREEWAY, NEW SMYRNA BEACH, FL, 32168
G10000042229 RIGHT STOP EXPIRED 2010-05-12 2015-12-31 - 1980 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2012-04-07 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 218 N DIXIE FRWY, NEW SMYRNA BEACH, FL 32168 -
AMENDMENT 2010-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001632208 ACTIVE 1000000542247 VOLUSIA 2013-10-03 2033-11-07 $ 392.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-05-18
Amendment 2010-06-04
Domestic Profit 2010-05-07

Date of last update: 02 May 2025

Sources: Florida Department of State