Search icon

DUKE CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: DUKE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKE CONSTRUCTION CORP. 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 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P04000136649
FEI/EIN Number 201758888

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

Address: 3900 Curtis Blvd., SUITE 435, UNICORPOR. DIST. 1, FL, 32927, US
Mail Address: 3900 Curtis Blvd., SUITE 435, UNICORPOR. DIST. 1, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGARD JACK A Director 5021 BANANA AVE, COCOA, FL, 32926
MAGGARD JACK A President 5021 BANANA AVE, COCOA, FL, 32926
YEHNERT, JR WILLIAM E Vice President 5610 BRANDON ST, COCOA, FL, 32927
MAGGARD JACK A Agent 5021 BANANA AVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 5021 BANANA AVE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2021-04-30 3900 Curtis Blvd., SUITE 435, UNICORPOR. DIST. 1, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 3900 Curtis Blvd., SUITE 435, UNICORPOR. DIST. 1, FL 32927 -
REINSTATEMENT 2012-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2004-12-13 DUKE CONSTRUCTION CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000510716 LAPSED 05-2009-CA-14236 BREVARD COUNTY CIRCUIT COURT 2010-04-15 2015-04-19 $35,293.56 COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931
J10000483005 LAPSED 05-2009-CA-14242 BREVARD COUNTY CIRCUIT COURT 2010-04-13 2015-04-13 $44,376.61 COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931
J10000449691 LAPSED 05-2009-CA-14330 BREVARD COUNTY CIRCUIT COURT 2010-02-22 2015-03-30 $76,808.46 COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931
J10000372489 LAPSED 05-2009-CA-14235 BREVARD COUNTY CIRCUIT COURT 2010-02-18 2015-03-02 $53467.68 COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931
J10000372513 LAPSED 05-2009-CA-14249 BREVARD COUNTY CIRCUIT COURT 2010-02-18 2015-03-02 $47624.52 COASTAL BANK, 1701 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-10-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State