Entity Name: | DUPREZ CENTRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUPREZ CENTRE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Nov 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jun 2017 (8 years ago) |
Document Number: | P06000140746 |
FEI/EIN Number |
208252970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10950 U S 1 NORTH, PONTE VEDRA, FL, 32081, US |
Address: | 10950 U S 1 NORTH, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS Teresa S | President | 10950 U S 1 NORTH, PONTE VEDRA, FL, 32081 |
Williams Teresa S | Agent | 10950 U S 1 NORTH, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-09 | Williams, Teresa S | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 10950 U S 1 NORTH, Suite B, PONTE VEDRA, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2019-04-11 | 10950 U S 1 NORTH, Suite B, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-11 | 10950 U S 1 NORTH, Suite B, PONTE VEDRA, FL 32081 | - |
NAME CHANGE AMENDMENT | 2017-06-09 | DUPREZ CENTRE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000223072 | TERMINATED | 1000000581942 | ST JOHNS | 2014-02-10 | 2024-02-21 | $ 503.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-26 |
Name Change | 2017-06-09 |
AMENDED ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State