Search icon

DURKEEVILLE & COMPANY CAPITAL PARTNERS, INC - Florida Company Profile

Company Details

Entity Name: DURKEEVILLE & COMPANY CAPITAL PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURKEEVILLE & COMPANY CAPITAL PARTNERS, 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 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (10 years ago)
Document Number: P14000001145
FEI/EIN Number 46-4451221

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

Address: 1801 N. MYRTLE AVE, JACKSONVILLE, FL, 32209, US
Mail Address: 1801 N. MYRTLE AVE, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fletcher Devon RJr. President 1801 N. MYRTLE AVE, JACKSONVILLE, FL, 32209
Fletcher Devon RJr. Agent 1801 N. MYRTLE AVE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-30 Fletcher, Devon R, Jr. -
REINSTATEMENT 2015-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-21 1801 N. MYRTLE AVE, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2015-10-21 1801 N. MYRTLE AVE, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-21 1801 N. MYRTLE AVE, JACKSONVILLE, FL 32209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404287 ACTIVE 1000000931737 DUVAL 2022-08-19 2032-08-23 $ 1,072.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000025484 TERMINATED 1000000809440 DUVAL 2019-01-02 2039-01-09 $ 1,109.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State