Entity Name: | DARRICK FULLWOOD BUILDING CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARRICK FULLWOOD BUILDING CONTRACTOR, 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 Feb 1998 (27 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P98000018357 |
FEI/EIN Number |
593496604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11015 WINGATE DRIVE, TAMPA, FL, 33624, US |
Mail Address: | P.O. BOX 272936, TAMPA, FL, 33688-2936 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULLWOOD DARRICK | President | 11015 WINGATE DR, TAMPA, FL, 33624 |
FULLWOOD DARRICK | Agent | 11015 WINGATE DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-08-15 | - | - |
CHANGE OF MAILING ADDRESS | 2001-11-02 | 11015 WINGATE DRIVE, TAMPA, FL 33624 | - |
REINSTATEMENT | 2001-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-02 | 11015 WINGATE DRIVE, TAMPA, FL 33624 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1999-01-04 | DARRICK FULLWOOD BUILDING CONTRACTOR, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900005497 | LAPSED | 04-13286-CC-H | HILLSBOOUGH CO CRT CIVIL DIV | 2005-02-16 | 2010-03-24 | $12205.85 | GATOR GYPSUM, INC., 3904 E. ADAMO DR., TAMPA, FL 33605 |
J04900022453 | LAPSED | 04-003732-SC-045 | PINELLAS COUNTY COURT | 2004-09-30 | 2009-10-11 | $1078.20 | COX LUMBER CO., 3300 FAIRFIELD AVE S, ST. PETERSBURG, FL 33712 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-30 |
REINSTATEMENT | 2002-09-03 |
DEBIT MEMO DISSOLUTI | 2002-08-15 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-11-02 |
ANNUAL REPORT | 2000-06-29 |
ANNUAL REPORT | 1999-05-06 |
Name Change | 1999-01-04 |
Domestic Profit | 1998-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State