Entity Name: | DURHAM BUILDING SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Dec 2021 (3 years ago) |
Document Number: | P21000105119 |
FEI/EIN Number | 87-4037710 |
Address: | 5914 Norwood Ave, Jacksonville, FL 32208 |
Mail Address: | 5914 Norwood Ave, Jacksonville, FL 32208 |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON & DIRKSEN LAW | Agent | 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
STANEK, MICHAEL J | President | P.O. BOX 7, WELAKA, FL 32193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000078772 | DURHAM BUILDING MATERIALS | ACTIVE | 2022-06-30 | 2027-12-31 | No data | 5914 NORWOOD AVENUE, JACKSONVILLE, FL, 32208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-07 | JOHNSON & DIRKSEN LAW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-07 | 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | BRANT REITER MCCORMICK & JOHNSON, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-15 | 135 W BAY ST, STE 400 - 4TH FLOOR, JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-20 | 5914 Norwood Ave, Jacksonville, FL 32208 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-20 | 5914 Norwood Ave, Jacksonville, FL 32208 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
Domestic Profit | 2021-12-17 |
Date of last update: 13 Jan 2025
Sources: Florida Department of State