Search icon

DARTMOUTH GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DARTMOUTH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARTMOUTH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1991 (34 years ago)
Document Number: S81947
FEI/EIN Number 650300801

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

Address: 7979 E. TUFTS AVE., DENVER, CO, 80237-2843, US
Mail Address: 7979 E. TUFTS AVE., DENVER, CO, 80237-2843, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DARTMOUTH GROUP, INC., COLORADO 20001146544 COLORADO

Key Officers & Management

Name Role Address
ALAN I. ARMOUR II Agent NASON,YEAGER,GERSON,HARRIS & FUMERO PA, PALM BEACH GARDENS, FL, 33410
CAMPBELL MARK D Manager 7979 E. TUFTS AVE, DENVER, CO, 802372843

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-24 7979 E. TUFTS AVE., STE. 1125, DENVER, CO 80237-2843 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 7979 E. TUFTS AVE., STE. 1125, DENVER, CO 80237-2843 -
REGISTERED AGENT NAME CHANGED 2019-02-12 ALAN I. ARMOUR II -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 NASON,YEAGER,GERSON,HARRIS & FUMERO PA, 3001 PGA BLVD, 305, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State