Search icon

DURGIN GROUP HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: DURGIN GROUP HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DURGIN GROUP HOLDINGS INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Apr 2019 (6 years ago)
Date of dissolution: 11 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2025 (2 months ago)
Document Number: P19000036275
FEI/EIN Number 83-4436598

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

Address: 1095 N US Highway 1, Suite 3, Ormond Beach, FL 32174
Mail Address: 1095 N US Highway 1, Suite 3, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Durgin, Richard L Agent 241 Riverside Dr., 2407, Holly Hill, FL 32117
Durgin, Richard L, JR Chief Executive Officer 241 Riverside Drive, 2407 Holly Hill, FL 32117
Durgin, Richard L, JR President 241 Riverside Drive, 2407 Holly Hill, FL 32117
Durgin, Richard D Chief Marketing Officer 241 Riverside Drive, 2407 Holly Hill, FL 32117
Durgin, Richard D Vice President 241 Riverside Drive, 2407 Holly Hill, FL 32117
Banks, John Construction Director 155 Fairway Dr., ORMOND BEACH, FL 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050084 ACIES RENOVATIONS ACTIVE 2024-04-14 2029-12-31 - 1095 N US HIGHWAY 1, SUITE 3, ORMOND BEACH, FL, 32174
G19000054282 ACIES EXPIRED 2019-05-02 2024-12-31 - 30 GREENVALE DR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 Durgin, Richard L -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 241 Riverside Dr., 2407, Holly Hill, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-04-29 1095 N US Highway 1, Suite 3, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 1095 N US Highway 1, Suite 3, Ormond Beach, FL 32174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-11
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
AMENDED ANNUAL REPORT 2020-07-27
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-06-17
Domestic Profit 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020187208 2020-04-28 0491 PPP 30 Greenvale Drive, ORMOND BEACH, FL, 32174
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19150.94
Forgiveness Paid Date 2021-02-19

Date of last update: 16 Feb 2025

Sources: Florida Department of State