Search icon

DARLIN, INC.

Company Details

Entity Name: DARLIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P92000013898
FEI/EIN Number 59-3167162
Address: 1060 EDENS GATE CT, LONGWOOD, FL 32750
Mail Address: 1060 EDENS GATE CT, LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARLIN, INC. 401(K) PLAN 2011 593167162 2013-02-11 DARLIN, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-07-01
Business code 238900
Sponsor’s telephone number 4072491903
Plan sponsor’s address 1060 EDENS GATE COURT, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 593167162
Plan administrator’s name DARLIN, INC.
Plan administrator’s address 1060 EDENS GATE COURT, LONGWOOD, FL, 32750
Administrator’s telephone number 4072491903

Signature of

Role Plan administrator
Date 2013-02-11
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-11
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
DARLIN, INC. 401(K) PLAN 2010 593167162 2012-03-27 DARLIN, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-07-01
Business code 238900
Sponsor’s telephone number 4072491903
Plan sponsor’s address 1060 EDENS GATE COURT, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 593167162
Plan administrator’s name DARLIN, INC.
Plan administrator’s address 1060 EDENS GATE COURT, LONGWOOD, FL, 32750
Administrator’s telephone number 4072491903

Signature of

Role Plan administrator
Date 2012-03-27
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-27
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
DARLIN, INC. 401(K) PLAN 2009 593167162 2010-12-28 DARLIN, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-07-01
Business code 238900
Sponsor’s telephone number 4072491903
Plan sponsor’s address 1060 EDENS GATE COURT, LONGWOOD, FL, 32750

Plan administrator’s name and address

Administrator’s EIN 593167162
Plan administrator’s name DARLIN, INC.
Plan administrator’s address 1060 EDENS GATE COURT, LONGWOOD, FL, 32750
Administrator’s telephone number 4072491903

Signature of

Role Plan administrator
Date 2010-12-28
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HILL, DARRYL C Agent 1060 EDENS GATE COURT, LONGWOOD, FL 32570

Director

Name Role Address
SCHOFIELD, COLIN Director 32324 SCENIC HILLS DRIVE, MT DORA, FL 32757
HILL, DARRYL Director 1060 EDENS GATE COURT, LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-06 HILL, DARRYL C No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 1060 EDENS GATE COURT, LONGWOOD, FL 32570 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 1060 EDENS GATE CT, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2000-02-14 1060 EDENS GATE CT, LONGWOOD, FL 32750 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000834859 LAPSED 2009-CA-11817-MF OSCEOLA CNTY CIR CT 2015-07-27 2020-08-12 $2,966,545.47 BRANCH BANKING AND TRUST COMPANY, 1580 SAWGRASS CORPORATE PKWY, STE. 310, SUNRISE, FL 33323
J11000213533 LAPSED 2010-CA-4518-CI 9TH JUDICIAL, OSCEOLA COUNTY 2010-12-10 2016-04-08 $22,510.00 RAJENDRA PATEL, 53 BERKLEY AVENUE, COLONIAL, NJ 37367

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State