Search icon

DURBECK'S INC. - Florida Company Profile

Company Details

Entity Name: DURBECK'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURBECK'S 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: 30 Dec 1967 (57 years ago)
Date of dissolution: 28 Dec 1988 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 1988 (36 years ago)
Document Number: 324677
FEI/EIN Number 591200247

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

Address: 6400 FLOTILLA DR. #56, HOLMES BCH., FL, 33510
Mail Address: 6400 FLOTILLA DR. #56, HOLMES BCH., FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITCOMB, HAROLD Agent 1001 9TH AVENUE W., BRADENTON, FL, 33505
DURBECK, PATRICIA S. Director 6400 FLOTILLA DRIVE #56, HOLMES BCH., FL
DURBECK, WINDSOR President 6400 FLOTILLA DRIVE #56, HOLMES BEACH, FL 0
DURBECK, WINDSOR Director 6400 FLOTILLA DRIVE #56, HOLMES BEACH, FL 0
JOHNSON, SHERYL Vice President 2369 LANDINGS CIRCLE, BRADENTON, FL
JOHNSON, SHERYL Director 2369 LANDINGS CIRCLE, BRADENTON, FL
DURBECK, PATRICIA S. Secretary 6400 FLOTILLA DRIVE #56, HOLMES BCH., FL
DURBECK, PATRICIA S. Treasurer 6400 FLOTILLA DRIVE #56, HOLMES BCH., FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-11 6400 FLOTILLA DR. #56, HOLMES BCH., FL 33510 -
CHANGE OF MAILING ADDRESS 1986-06-11 6400 FLOTILLA DR. #56, HOLMES BCH., FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 1985-05-13 1001 9TH AVENUE W., BRADENTON, FL 33505 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14074090 0420600 1981-11-05 4504 28TH ST WEST, Bradenton, FL, 33507
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-05
Case Closed 1981-11-09
14069421 0420600 1979-10-15 4504 28TH ST W, Bradenton, FL, 33507
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-12-13
Case Closed 1980-05-27

Related Activity

Type Referral
Activity Nr 909066631

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1980-01-31
Abatement Due Date 1980-02-15
Current Penalty 1.0
Initial Penalty 360.0
Contest Date 1980-02-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 B02
Issuance Date 1980-01-31
Abatement Due Date 1980-05-31
Contest Date 1980-02-15
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1980-01-31
Abatement Due Date 1980-05-31
Contest Date 1980-02-15
Nr Instances 1
13997663 0420600 1979-08-14 4504 28TH ST W, Bradenton, FL, 33507
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-08-14
Case Closed 1984-03-10
13966809 0420600 1979-07-16 4504 28TH ST W, Bradenton, FL, 33507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-16
Case Closed 1979-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1979-07-17
Abatement Due Date 1979-08-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1979-07-17
Abatement Due Date 1979-08-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1979-07-17
Abatement Due Date 1979-07-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-07-17
Abatement Due Date 1979-07-30
Nr Instances 1
14074629 0420600 1974-11-05 4504 28TH STREET WEST, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-05
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1974-11-12
Abatement Due Date 1974-12-10
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State