Search icon

ROBERT L DARROW PA - Florida Company Profile

Company Details

Entity Name: ROBERT L DARROW PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L DARROW PA 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: 28 Jun 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: P13000055891
FEI/EIN Number 46-3095129

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

Address: 1576 Northeast 49th Street, Oakland Park, FL, 33334-4251, US
Mail Address: 2159 Wilton Dr, Wilton Manors, FL, 33305, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES RIDOUT SERVICES, INC. Agent -
Darrow Robert President 1576 Northeast 49th Street, Oakland Park, FL, 333344251

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1576 Northeast 49th Street, Oakland Park, FL 33334-4251 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 2159 Wilton Dr, Wilton Manors, FL 33305 -
AMENDMENT AND NAME CHANGE 2023-12-11 ROBERT L DARROW PA -
REGISTERED AGENT NAME CHANGED 2023-12-11 JAMES RIDOUT SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 1576 Northeast 49th Street, Oakland Park, FL 33334-4251 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Amendment and Name Change 2023-12-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State