Search icon

DURALINE ENTERPRISE, INC. - Florida Company Profile

Company Details

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

DURALINE 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: 29 Sep 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000106382
FEI/EIN Number 200315817

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

Address: 4445 W 16 AVE, SUITE 406, HIALEAH, FL, 33012
Mail Address: 4445 W 16 AVE, SUITE # 302-406, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA EDUARDO President 4445 W 16 AVE STE 406, HIALEAH, FL, 33012
ACOSTA EDUARDO A Agent 4445 W 16 AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-02 4445 W 16 AVE, SUITE # 406, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 4445 W 16 AVE, SUITE 406, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-04-26 4445 W 16 AVE, SUITE 406, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2005-04-04 ACOSTA, EDUARDO AP -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State