Search icon

DURAND DURAND INVESTMENT GROUP, INC - Florida Company Profile

Company Details

Entity Name: DURAND DURAND INVESTMENT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURAND DURAND INVESTMENT GROUP, 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000012729
FEI/EIN Number 261897235

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

Address: 2201 SW 14th STREET, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2201 SW 14th STREET, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAND MARVIN President 2201 SW 14th STREET, FORT LAUDERDALE, FL, 33312
DURAND MARVIN Treasurer 2201 SW 14th STREET, FORT LAUDERDALE, FL, 33312
DURAND MARVIN Secretary 2201 SW 14th STREET, FORT LAUDERDALE, FL, 33312
DURAND MARVIN Vice President 2201 SW 14th STREET, FORT LAUDERDALE, FL, 33312
MCCULLOUGH STEPHEN D Agent 2702 WEST OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119207 LUX RESTAURANT & LOUNGE EXPIRED 2013-12-06 2018-12-31 - 3732 SW 3RD STREET, FORT LAUDERDALE, FL, 33312
G10000025503 CLUB 303 EXPIRED 2010-03-18 2015-12-31 - 303 SW 6TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-05-01 2201 SW 14th STREET, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2201 SW 14th STREET, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-28 2702 WEST OAKLAND PARK BOULEVARD, SUITE A, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2012-06-28 MCCULLOUGH, STEPHEN D -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001098089 TERMINATED 1000000397725 BROWARD 2012-12-19 2032-12-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-06-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-02-19
Amendment 2008-06-06
Domestic Profit 2008-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State