Entity Name: | DURANGOS CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DURANGOS CONSTRUCTION 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: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P09000013491 |
FEI/EIN Number |
264254122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8787 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US |
Mail Address: | 8787 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURANGO ANDRES J | President | 8787 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256 |
DURANGO ANDRES J | Agent | 8787 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-13 | 8787 SOUTHSIDE BLVD, 5308, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 8787 SOUTHSIDE BLVD, 5308, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 8787 SOUTHSIDE BLVD, 5308, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-02-09 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State