Search icon

D.A.R. ENTERPRISES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D.A.R. ENTERPRISES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A.R. ENTERPRISES GROUP, 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: 27 Aug 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000074212
FEI/EIN Number 650776893

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

Address: 300 CROTON AVENUE, SUITE 101, LANTANA, FL, 33462
Mail Address: 300 CROTON AVENUE, SUITE 101, LANTANA, FL, 33462
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED DAVID A President 300 CROTON AVENUE #101, LANTANA, FL, 33462
REED DAVID A Secretary 300 CROTON AVENUE #101, LANTANA, FL, 33462
REED DAVID Agent 300 CROTON AVE #101, LANTANA, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033951 ADMIRALS CHOICE AUTOS EXPIRED 2017-03-30 2022-12-31 - 300 CROTON AVENUE #101, LANTANA, FL, 33462
G11000024046 ADMIRAL'S CHOICE AUTOS EXPIRED 2011-03-07 2016-12-31 - 300 CROTON AVENUE SUITE 101, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-03-17 REED, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2001-09-12 300 CROTON AVE #101, LANTANA, FL 33462 -
REINSTATEMENT 2000-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001088163 TERMINATED 1000000359199 PALM BEACH 2012-11-28 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000407910 TERMINATED 01022750045 14222 00672 2002-10-03 2007-10-13 $ 10,746.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-08-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State