Search icon

DARBY SHORES MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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