Search icon

DUVAL PREMIUM BUDGET, INC. - Florida Company Profile

Company Details

Entity Name: DUVAL PREMIUM BUDGET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUVAL PREMIUM BUDGET, 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: 19 Aug 1974 (51 years ago)
Date of dissolution: 30 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: 459752
FEI/EIN Number 592865141

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

Address: 4952 NW CR 347, CHIEFLAND, FL, 32626, US
Mail Address: PO BOX 1191, CHIEFLAND, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERWIN WILLIAM WSR. President PO BOX 1191, CHIEFLAND, FL, 32644
LOTT JR GARY B Agent 109 LONE OAK TRAIL, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 4952 NW CR 347, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 109 LONE OAK TRAIL, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2024-01-25 LOTT JR, GARY B -
CHANGE OF MAILING ADDRESS 2024-01-25 4952 NW CR 347, CHIEFLAND, FL 32626 -
AMENDMENT 2023-11-21 - -
AMENDMENT 2019-04-29 - -
AMENDMENT 2017-02-17 - -
AMENDMENT 1997-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000367159 TERMINATED 1000000998058 DUVAL 2024-06-10 2044-06-12 $ 1,108.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000367167 TERMINATED 1000000998061 DUVAL 2024-06-10 2034-06-12 $ 1,307.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000281778 TERMINATED 1000000889935 DUVAL 2021-05-28 2041-06-09 $ 979.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-30
ANNUAL REPORT 2024-01-25
Amendment 2023-11-21
ANNUAL REPORT 2023-08-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-14
Amendment 2019-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State