Search icon

DARRICK FULLWOOD BUILDING CONTRACTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FULLWOOD DARRICK President 11015 WINGATE DR, TAMPA, FL, 33624
FULLWOOD DARRICK Agent 11015 WINGATE DRIVE, TAMPA, FL, 33624

Events

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. -

Debts

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

Documents

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