Entity Name: | DUPLEX PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Oct 1984 (40 years ago) |
Date of dissolution: | 14 Apr 1997 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Apr 1997 (28 years ago) |
Document Number: | P03870 |
FEI/EIN Number |
362109817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ADAM LUTYNSKI, THE REYNOLDS & REYNOLDS CO., 115 SOUTH LUDLOW STREET, DAYTON, OH, 45402 |
Mail Address: | ADAM LUTYNSKI, THE REYNOLDS & REYNOLDS CO., 115 SOUTH LUDLOW STREET, DAYTON, OH, 45402 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CAMPBELL ANDREW A | President | 1947 BETHANY RD, SYCAMORE, IL |
ESKRA DAVID J | Director | 1947 BETHANY ROAD, SYCAMORE, IL |
ROBINSON MARK A | Secretary | 1947 BETHANY ROAD, SYCAMORE, IL |
CAMPBELL ANDREW A. | Vice President | 1947 BETHANY ROAD, SYCAMORE, IL |
LOOMER MARC | Vice President | 1947 BETHANY ROAD, SYCAMORE, IL |
LOOMER MARC | President | 1947 BETHANY ROAD, SYCAMORE, IL |
LOOMER MARC | Officer | 1947 BETHANY ROAD, SYCAMORE, IL |
RAMIG JAMES A | Vice President | 1947 BETHANY ROAD, SYCAMORE, IL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-14 | ADAM LUTYNSKI, THE REYNOLDS & REYNOLDS CO., 115 SOUTH LUDLOW STREET, DAYTON, OH 45402 | - |
CHANGE OF MAILING ADDRESS | 1997-04-14 | ADAM LUTYNSKI, THE REYNOLDS & REYNOLDS CO., 115 SOUTH LUDLOW STREET, DAYTON, OH 45402 | - |
Name | Date |
---|---|
WITHDRAWAL | 1997-04-14 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-04-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101779643 | 0419700 | 1986-12-03 | 439 EAST 8TH ST., JACKSONVILLE, FL, 32206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1987-06-15 |
Abatement Due Date | 1987-07-18 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100219 B01 |
Issuance Date | 1987-06-15 |
Abatement Due Date | 1987-07-03 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1987-06-15 |
Abatement Due Date | 1987-06-25 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1987-06-15 |
Abatement Due Date | 1987-06-25 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State