Search icon

DARTMOUTH GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DARTMOUTH GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARTMOUTH GROUP INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000067538
FEI/EIN Number 593267409

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

Address: 648 NAUTICAL WAY, ST. AUGUSTINE, FL, 32084, US
Mail Address: 648 NAUTICAL WAY, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J. SPIEGEL CHRTRD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
FRANQUI KENNETH President 15 PENN PLAZA, OF2 SUITE 44, NEW YORK, NY, 10001
CORRIEAN JERALD C President 648 NAUTICAL WAY, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-11 648 NAUTICAL WAY, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 1995-04-11 648 NAUTICAL WAY, ST. AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State