Search icon

DUTEX MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: DUTEX MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Apr 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 856097
FEI/EIN Number 592996975

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

Address: % PHILIP J. DAVIS, 100 INGALLS DR, PENSACOLA, FL, 32506
Mail Address: % PHILIP J. DAVIS, 100 INGALLS DR, PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia

Key Officers & Management

Name Role Address
COUTURIER, ETIENNE President 13 RUE JOSEPH PASQUIER, 1211 GENEVE
COUTURIER, ETIENNE Director 13 RUE JOSEPH PASQUIER, 1211 GENEVE
LOULOUDIS, NICOLAS Vice President 5 AV. RODIN, 75016, PARIS
LOULOUDIS, NICOLAS Director 5 AV. RODIN, 75016, PARIS
SUNIER, JEAN Director 16 RUE CRESPIN 1206, GENEVE
DAVIS, PHILIP J POA 100 INGALLS DR, PENSACOLA, FL
DAVIS, PHILIP J Agent 100 INGALLS DR, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-14 % PHILIP J. DAVIS, 100 INGALLS DR, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 1991-06-14 % PHILIP J. DAVIS, 100 INGALLS DR, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 1991-06-14 DAVIS, PHILIP J -
REGISTERED AGENT ADDRESS CHANGED 1991-06-14 100 INGALLS DR, PENSACOLA, FL 32506 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000695067 TERMINATED 1000000365877 ESCAMBIA 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State