Search icon

DURALITE ENTERPRISES, INC.

Company Details

Entity Name: DURALITE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000068217
FEI/EIN Number 202967920
Address: 10058 GIBSONTON DR, RIVERVIEW, FL, 33569
Mail Address: 10058 GIBSONTON DR, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATTERSON BARRY K Agent 10321 FROG POND DR., RIVERVIEW, FL, 33569

President

Name Role Address
PATTERSON BARRY K President 10321 FROG POND DR., RIVERVIEW, FL, 33569

Treasurer

Name Role Address
PATTERSON BARRY K Treasurer 10321 FROG POND DR., RIVERVIEW, FL, 33569

Secretary

Name Role Address
PATTERSON BARRY K Secretary 10321 FROG POND DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-08-27 PATTERSON, BARRY K No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-27 10321 FROG POND DR., RIVERVIEW, FL 33569 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 10058 GIBSONTON DR, RIVERVIEW, FL 33569 No data
CHANGE OF MAILING ADDRESS 2007-05-01 10058 GIBSONTON DR, RIVERVIEW, FL 33569 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000952365 LAPSED 08-CA-026114 HILLSBOROUGH CNTY CIR CRT 13TH 2009-03-06 2014-03-19 $27,986.00 BANK OF FLORIDA-TAMPA BAY, 777 S. HARBOUR ISLAND BOULEVARD, STE 125, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2007-08-27
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-13
Domestic Profit 2005-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State