Search icon

DUKE INDUSTRIAL, INC. - Florida Company Profile

Company Details

Entity Name: DUKE INDUSTRIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKE INDUSTRIAL, 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: 01 Aug 2000 (25 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: P00000072837
FEI/EIN Number 651028178

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

Address: 1835 NORTHEAST 144TH STREET, NORTH MIAMI, FL, 33181
Mail Address: 1835 NORTHEAST 144TH STREET, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE LYNN President 1835 NORTHEAST 144TH STREET, NORTH MIAMI, FL, 33181
STONE LYNN Secretary 1835 NORTHEAST 144TH STREET, NORTH MIAMI, FL, 33181
STONE LYNN Director 1835 NORTHEAST 144TH STREET, NORTH MIAMI, FL, 33181
STONE LYNN Agent 1835 NE 144 ST., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-07 STONE, LYNN -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 1835 NE 144 ST., MIAMI, FL 33181 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-11
REINSTATEMENT 2001-10-22
Domestic Profit 2000-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State