Search icon

DAREDEVILS, INC. - Florida Company Profile

Company Details

Entity Name: DAREDEVILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAREDEVILS, 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: 21 Aug 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P95000064924
FEI/EIN Number APPLIED FOR

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

Address: 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
Mail Address: 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER ROBERT Director 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
FISHER ROBERT President 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
FISHER EDWARD Director 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
FISHER EDWARD Vice President 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
FISHER EDWARD Secretary 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
FISHER EDWARD Treasurer 15481 49TH STREET NORTH, CLEARWATER, FL, 34622
BERGER TODD Agent 810 63RD AVENUE NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-02
DOCUMENTS PRIOR TO 1997 1995-08-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State