Search icon

DUNCAN BUILDERS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: DUNCAN BUILDERS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNCAN BUILDERS ENTERPRISE, 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: 05 Jun 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: P02000062345
FEI/EIN Number 680508886

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

Address: 2891 N.E. 200TH TERRACE, WILLISTON, FL, 32696
Mail Address: P.O. BOX 112, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN GERALD L President 2891 NE. 200TH TERR., WILLISTON, FL, 32696
DUNCAN GERALD L Director 2891 NE. 200TH TERR., WILLISTON, FL, 32696
DUNCAN GERALD L Agent 2891 N E 200TH TERR, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-02-05 - -
REGISTERED AGENT NAME CHANGED 2013-02-05 DUNCAN, GERALD LSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 2891 N.E. 200TH TERRACE, WILLISTON, FL 32696 -
REINSTATEMENT 2011-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 2891 N E 200TH TERR, WILLISTON, FL 32696 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000323092 TERMINATED 1000000213524 LEVY 2011-05-20 2021-05-25 $ 1,449.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2014-09-19
REINSTATEMENT 2013-02-05
REINSTATEMENT 2011-02-07
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-30
REINSTATEMENT 2003-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State