Entity Name: | DURAMED MOBILITY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DURAMED MOBILITY OF FLORIDA, 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: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000023262 |
FEI/EIN Number |
300063918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8110-308 CYPRESS PLAZA DRIVE, JACKSONVILLE, FL, 32256 |
Mail Address: | 8110-308 CYPRESS PLAZA DRIVE, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLYLE CHERYL P | President | 104 PLUMTON COURT, ST. JOHNS, FL, 32259 |
CARLYLE CHERYL P | Director | 104 PLUMTON COURT, ST. JOHNS, FL, 32259 |
CARLYLE CHERYL P | Agent | 104 PLUMTON COURT, ST. JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 8110-308 CYPRESS PLAZA DRIVE, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 8110-308 CYPRESS PLAZA DRIVE, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2008-05-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-30 | 104 PLUMTON COURT, ST. JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-30 | CARLYLE, CHERYL P | - |
AMENDMENT | 2005-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-04-29 |
Amendment | 2008-05-30 |
Off/Dir Resignation | 2008-05-30 |
Reg. Agent Change | 2008-05-30 |
ANNUAL REPORT | 2008-02-18 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3103845003 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State