Search icon

DUERSON PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DUERSON PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUERSON PROPERTIES, 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 Mar 1980 (45 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 660444
FEI/EIN Number 591988930

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

Address: 686 N INDIANA AVE SUITE A, ENGLEWOOD, FL, 34223
Mail Address: 335 OVERLOOK DR, LANCASTER, OH, 43130
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUERSON WILLIAM F Director 334 OVERLOOK DR, LANCASTER, OH, 43130
DUERSON WILLIAM F President 334 OVERLOOK DR, LANCASTER, OH, 43130
WELLBAUM R.W. J Agent 686 N INDIANA AVE SUITE A, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT AND NAME CHANGE 2004-01-02 DUERSON PROPERTIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-12-26 686 N INDIANA AVE SUITE A, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2003-12-26 686 N INDIANA AVE SUITE A, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2003-12-26 WELLBAUM, R.W. JR -
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 686 N INDIANA AVE SUITE A, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2003-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-11
Amendment and Name Change 2004-01-02
REINSTATEMENT 2003-12-26
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State