Search icon

DARDAR & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DARDAR & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARDAR & ASSOCIATES, 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: 08 Dec 1994 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000088964
FEI/EIN Number 593289604

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

Address: 4639 GULF STARR DRIVE, DESTIN, FL, 32541
Mail Address: 4639 GULF STARR DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARDAR JAMES B President 564 E. SHIPWRECK RD, SANTA ROSA BEACH, FL, 32459
DARDAR JAMES B Agent 4639 GULF STARR DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-04 4639 GULF STARR DRIVE, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1998-06-04 4639 GULF STARR DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-04 4639 GULF STARR DRIVE, DESTIN, FL 32541 -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State