Search icon

DUBOIS & SON, LLC

Company Details

Entity Name: DUBOIS & SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000019687
FEI/EIN Number 721564567
Address: 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL, 33436
Mail Address: P.O. BOX 740180, BOYNTON BEACH, FL, 33474
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUBOIS ROBERT M Agent 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL, 33436

Managing Member

Name Role Address
DUBOIS ROBERT M Managing Member 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL, 33436
BRASWELL MELISSA Managing Member 12549 OAK RUN CRT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-11-18 DUBOIS, ROBERT MJR. No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-18 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2007-03-15 5450 FLAVOR PICT ROAD, BOYNTON BEACH, FL 33436 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002226925 LAPSED 08-CIV-80477-RYSKAMP/VITUNAC USDC - SOUTHERN DIST. OF FL 2009-11-17 2014-12-01 $384,684.78 CROP PRODUCTION SERVICES, INC., 7251 W. 4TH STREET, GREELEY, CO 80634
J09002146875 LAPSED 2009-CA-017858-O ORANGE COUNTY CIRCUIT CIVIL 2009-09-16 2014-09-18 $2,180,903.20 HOWARD FERTILIZER & CHEMICAL COMPANY, INC, PO BOX 628202, ORLANDO, FL 32862

Documents

Name Date
Reg. Agent Change 2009-11-18
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-02-19
ANNUAL REPORT 2004-03-01
Reg. Agent Change 2003-10-01
Florida Limited Liabilites 2003-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State