Search icon

P. DUBUC & SONS INC. - Florida Company Profile

Company Details

Entity Name: P. DUBUC & SONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. DUBUC & SONS 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: 15 Apr 1987 (38 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: J67600
FEI/EIN Number 592788741

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

Address: 1735 N. FEDERAL HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 8057 SEVERN DR, UNIT B, BOCA RATON, FL, 33433, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBUC, JEAN Secretary 8057 SEVERN DR UNIT B, BOCA RATON, FL, 33433
DUBUC JEAN Agent 8057 SEVERN DR, BOCA RATON, FL, 33433
DUBUC, JEAN President 8057 SEVERN DR UNIT B, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-07-08 1735 N. FEDERAL HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-08 8057 SEVERN DR, UNIT B, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 1735 N. FEDERAL HWY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1993-06-08 DUBUC, JEAN -

Documents

Name Date
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-07-18
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State