Search icon

DARLING DETAILS, INC.

Company Details

Entity Name: DARLING DETAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000081407
FEI/EIN Number 650699825
Address: 10 MAYFIELD WAY, LANTANA, FL, 33462, US
Mail Address: 10 MAYFIELD WAY, BOYNTON BEACH, FL, 33426, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DARLING GARY L Agent 10 MAYFIELD WAY, LANTANA, FL, 33462

Vice President

Name Role Address
DARLING RHONDA Vice President 10 MAYFIELD WAY, BOYNTON BEACH, FL, 33426

President

Name Role Address
DARLING GARY L President 10 MAYFIELD WAY, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 1999-04-30 10 MAYFIELD WAY, LANTANA, FL 33462 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 10 MAYFIELD WAY, LANTANA, FL 33462 No data
REGISTERED AGENT NAME CHANGED 1997-04-24 DARLING, GARY L No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 10 MAYFIELD WAY, LANTANA, FL 33462 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000434740 TERMINATED 01022920041 14298 01958 2002-10-22 2007-11-01 $ 428.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-06-01
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-24
DOCUMENTS PRIOR TO 1997 1996-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State