Entity Name: | DARGON BUSINESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARGON BUSINESS, 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: | 20 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2022 (3 years ago) |
Document Number: | P13000016526 |
FEI/EIN Number |
90-0939228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12032 SW 132nd Ct, MIAMI, FL, 33186, US |
Mail Address: | 12032 SW 132nd Ct, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARPINO CARLOS I | President | 12032 SW 132nd Ct, MIAMI, FL, 33186 |
CARDENAS ACCOUNTING & TAX SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 12032 SW 132nd Ct, SUITE 200, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 12032 SW 132nd Ct, SUITE 200, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 12032 SW 132nd Ct, SUITE 200, MIAMI, FL 33186 | - |
REINSTATEMENT | 2022-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-23 | CARDENAS ACCOUNTING & TAX SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-10-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-12-19 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State