Search icon

DARIO ON THE BAY, INC. - Florida Company Profile

Company Details

Entity Name: DARIO ON THE BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARIO ON THE BAY, 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: 13 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P97000088079
FEI/EIN Number 650786674

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

Address: 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
Mail Address: 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORDOLI DARIO President 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
BORDOLI DARIO Director 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
BORDOLI DIANA M Vice President 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
BORDOLI DIANA M Treasurer 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
BORDOLI DIANA M Director 1640 SEAWAY DRIVE, FT PIERCE, FL, 34949
AMERILAWYER Agent 1640 SEAWAY DR, FT. PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-18 1640 SEAWAY DR, FT. PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State