Entity Name: | DARBY OAKS STABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARBY OAKS STABLES, 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: | 02 Nov 1993 (31 years ago) |
Document Number: | P93000075834 |
FEI/EIN Number |
593244434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 COUNTY ROAD 552, BUSHNELL, FL, 33513, US |
Mail Address: | P.O. BOX 1479, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONKLE WAYNE | President | 595 C.R. 552, BUSHNELL, FL, 33513 |
PINSON TRACY L | Vice President | 595 C.R. 552, BUSHNELL, FL, 33513 |
PINSON TRACY L | Secretary | 595 C.R. 552, BUSHNELL, FL, 33513 |
PINSON TRACY L | Treasurer | 595 C.R. 552, BUSHNELL, FL, 33513 |
CONKLE WAYNE | Agent | 595 C.R. 552, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2001-01-29 | 595 C.R. 552, BUSHNELL, FL 33513 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-05 | 595 COUNTY ROAD 552, BUSHNELL, FL 33513 | - |
CHANGE OF MAILING ADDRESS | 1998-05-05 | 595 COUNTY ROAD 552, BUSHNELL, FL 33513 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State