Entity Name: | DARBY SHORES MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARBY SHORES MANAGEMENT, 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: | 31 May 1994 (31 years ago) |
Document Number: | P94000041827 |
FEI/EIN Number |
650492238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 S. Dadeland Blvd, Miami, FL, 33156, US |
Mail Address: | 9300 S. Dadeland Blvd, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES REGISTERED AGENTS, INC. | Agent | - |
SAEGER WILLIAM B | Director | 8401 SW 16TH TERR., MIAMI, FL, 33155 |
SAEGER WILLIAM B | Vice President | 8401 SW 16TH TERR., MIAMI, FL, 33155 |
DAVIS RICHARD H | Director | 8365 SW 168TH TERR., MIAMI, FL, 33157 |
DAVIS RICHARD H | Vice President | 8365 SW 168TH TERR., MIAMI, FL, 33157 |
DAVIS RICHARD H | Secretary | 8365 SW 168TH TERR., MIAMI, FL, 33157 |
COOK WILLIAM | Director | 26000 SW 207 AVE., MIAMI, FL, 33031 |
COOK WILLIAM | President | 26000 SW 207 AVE., MIAMI, FL, 33031 |
CHESTER WILLIAM | Director | 5801 NICHOLSON LA., APT. 1915, N. BETHESDA, MD, 20852 |
CHESTER WILLIAM | Vice President | 5801 NICHOLSON LA., APT. 1915, N. BETHESDA, MD, 20852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | UNITED STATES REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 9300 S. Dadeland Blvd, Suite 600, Miami, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State