Search icon

THE DURRANT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DURRANT GROUP, INC.
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: 30 Oct 2000 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F00000006136
FEI/EIN Number 421081135

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

Address: 400 ICE HARBOR DRIVE, DUBUQUE, IA, 52001
Mail Address: 400 ICE HARBOR DRIVE, DUBUQUE, IA, 52001
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
MARSDEN CHARLES R Director 400 ICE HARBOR DRIVE, DUBUQUE, IA, 52001
LEWIS MICHAEL Vice President 510 EAST LOCUST STREET, SUITE 200, DES MOINES, IA, 50309
LEWIS MICHAEL Director 510 EAST LOCUST STREET, SUITE 200, DES MOINES, IA, 50309
EIPPERLE KEVIN J Vice President 400 ICE HARBOR DRIVE, DUBUQUE, IA, 52001
EIPPERLE KEVIN J Director 400 ICE HARBOR DRIVE, DUBUQUE, IA, 52001
ROBERTS FRANK Vice President 410 N. 44TH STREET, SUITE 800, PHOENIX, AZ, 85008
ROBERTS FRANK Director 410 N. 44TH STREET, SUITE 800, PHOENIX, AZ, 85008
BOHNING SCOTT A Vice President 410 N. 44TH STREET, SUITE 800, PHOENIX, AZ, 85008
BOHNING SCOTT A Director 410 N. 44TH STREET, SUITE 800, PHOENIX, AZ, 85008
FLICKINGER THOMAS R Vice President 400 ICE HARBOR DRIVE, DUBUQUE, IA, 52001

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 400 ICE HARBOR DRIVE, DUBUQUE, IA 52001 -
CHANGE OF MAILING ADDRESS 2008-04-21 400 ICE HARBOR DRIVE, DUBUQUE, IA 52001 -

Documents

Name Date
Reg. Agent Resignation 2012-07-16
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State