Search icon

DARIN J. ACKERLAND, INC. - Florida Company Profile

Company Details

Entity Name: DARIN J. ACKERLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARIN J. ACKERLAND, 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: 25 Jan 1995 (30 years ago)
Date of dissolution: 18 Jan 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2001 (24 years ago)
Document Number: P95000007663
FEI/EIN Number 650571179

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

Address: 2650 TRINIDAD ST., SARASOTA, FL, 34231
Mail Address: 2650 TRINIDAD ST., SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREWETT, DANIEL L. Agent 5757 BENEVA CLARK PLAZA, SARASOTA, FL, 34233
ACKERLAND DARIN President 2650 TRINIDAD ST., SARASOTA, FL, 34231
ACKERLAND DARIN Secretary 2650 TRINIDAD ST., SARASOTA, FL, 34231
ACKERLAND DARIN Treasurer 2650 TRINIDAD ST., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-01-18 - -
NAME CHANGE AMENDMENT 1999-04-15 DARIN J. ACKERLAND, INC. -
REGISTERED AGENT NAME CHANGED 1996-06-10 PREWETT, DANIEL L. -
REGISTERED AGENT ADDRESS CHANGED 1996-06-10 5757 BENEVA CLARK PLAZA, SARASOTA, FL 34233 -

Documents

Name Date
Voluntary Dissolution 2001-01-18
ANNUAL REPORT 2000-02-09
Name Change 1999-04-15
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-06-10
DOCUMENTS PRIOR TO 1997 1995-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State