Search icon

DONALD W. DURRANCE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DONALD W. DURRANCE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD W. DURRANCE, M.D., P.A. 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: 08 Oct 2018 (7 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P18000084590
FEI/EIN Number 54-2089084

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

Address: 204 Wild Timber Parkway, Pelham, AL, 35124, US
Mail Address: 204 Wild Timber Parkway, Pelham, AL, 35124, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE DONALD W President 204 Wild Timber Parkway, Pelham, AL, 35124
DURRANCE DONALD W Secretary 204 Wild Timber Parkway, Pelham, AL, 35124
DURRANCE DONALD W Treasurer 204 Wild Timber Parkway, Pelham, AL, 35124
CLARKE PHILIP Agent 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 204 Wild Timber Parkway, Pelham, AL 35124 -
CHANGE OF MAILING ADDRESS 2022-03-08 204 Wild Timber Parkway, Pelham, AL 35124 -
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 CLARKE, PHILIP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
CORAPVDWN 2022-04-19
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-21
Domestic Profit 2018-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State