Search icon

PURE DUCK FABRICATION INC - Florida Company Profile

Company Details

Entity Name: PURE DUCK FABRICATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PURE DUCK FABRICATION 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: 04 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P10000080623
FEI/EIN Number 900624720

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

Address: 903 KOKOMO KEY LANE, DELRAY BEACH, FL, 33483, US
Mail Address: 903 KOKOMO KEY LANE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRETTE THOMAS A President 933 KOKOMO KEY LANE, DELRAY BEACH, FL, 33483
DURRETTE THOMAS A Agent 933 KOKOMO KEY LANE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 DURRETTE, THOMAS A -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-29 933 KOKOMO KEY LANE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 933 KOKOMO KEY LANE, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 933 KOKOMO KEY LANE, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2014-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State