Search icon

DURA CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: DURA CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURA CONTRACTING 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: 11 Jun 2015 (10 years ago)
Document Number: P15000051349
FEI/EIN Number 47-4271273

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

Address: 8205 Cosme Road, ODESSA, FL, 33556, US
Mail Address: 8205 Cosme Road, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAKOVIC MICHAEL M Director 8205 Cosme Road, ODESSA, FL, 33556
DURAKOVIC MICHAEL M President 8205 Cosme Road, ODESSA, FL, 33556
DURAKOVIC MICHAEL M Secretary 8205 Cosme Road, ODESSA, FL, 33556
Ramesh Harjani Manager 3412 Russett Place, Land O Lakes, FL, 34638
DURAKOVIC MICHAEL M Agent 8205 Cosme Road, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-06 8205 Cosme Road, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2018-07-06 8205 Cosme Road, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-06 8205 Cosme Road, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-07-23
Off/Dir Resignation 2018-07-20
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-02-13
Off/Dir Resignation 2016-09-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State