Search icon

THE DARVISH COLLECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE DARVISH COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DARVISH COLLECTION, 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: 21 Sep 1992 (33 years ago)
Date of dissolution: 03 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2016 (9 years ago)
Document Number: V70182
FEI/EIN Number 650361973

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

Address: 1199 3RD STREET SOUTH, NAPLES, FL, 34102, US
Mail Address: 1199 3RD STREET SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEMENT WILLIAM R Vice President 700 FOUNTAINHEAD LANE, NAPLES, FL
CASEMENT ANDREA S Agent 700 FOUNTAINHEAD LANE, NAPLES, FL, 34103
CASEMENT, ANDREA SZABO President 700 FOUNTINAHEAD LANE, NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-03 - -
CHANGE OF MAILING ADDRESS 1999-04-08 1199 3RD STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 1199 3RD STREET SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 700 FOUNTAINHEAD LANE, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1994-10-06 CASEMENT, ANDREA S -
REINSTATEMENT 1994-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-03
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State