Search icon

DUVAL CELLULAR CORP. - Florida Company Profile

Company Details

Entity Name: DUVAL CELLULAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUVAL CELLULAR CORP. 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: 29 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000104064
FEI/EIN Number 274421964

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

Address: 9210 SAN JOSE BLVD STE 3, JACKSONVILLE, FL, 32257
Mail Address: 9210 SAN JOSE BLVD STE 3, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
SMITH LUTHER President 8187 DUNBARTON CT, JACKSONVILLE, FL, 32244
SMITH LUTHER Secretary 8187 DUNBARTON CT, JACKSONVILLE, FL, 32244
SMITH LUTHER Director 8187 DUNBARTON CT, JACKSONVILLE, FL, 32244
SMITH THALIAH Treasurer 8187 DUNBARTON CT, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007983 POWERHOUSE CELLULAR EXPIRED 2011-01-19 2016-12-31 - 5393 ROOSEVELT BOULEVARD SUITE 20, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 9210 SAN JOSE BLVD STE 3, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2012-04-27 9210 SAN JOSE BLVD STE 3, JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000830413 ACTIVE 1000000595927 DUVAL 2014-03-12 2034-08-01 $ 324.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001825000 LAPSED 1000000562269 DUVAL 2013-12-04 2023-12-26 $ 659.69 STATE OF FLORIDA0010366
J13001811943 LAPSED 1000000559105 DUVAL 2013-12-02 2023-12-26 $ 433.54 STATE OF FLORIDA0069325
J13001784314 ACTIVE 1000000552669 DUVAL 2013-11-06 2033-12-26 $ 300.00 STATE OF FLORIDA0056317

Documents

Name Date
ANNUAL REPORT 2012-04-27
Domestic Profit 2010-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State