Search icon

THE ROBERT ALLEN DURALEE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ROBERT ALLEN DURALEE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Jun 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P24669
FEI/EIN Number 042928435

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

Address: 2 HAMPSHIRE ST STE 300, FOXBORO, MA, 02035, US
Mail Address: 2 HAMPSHIRE ST STE 300, FOXBORO, MA, 02035, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EASON RANDALL Director 400 HAMILTON AVE, SUITE 230, PALO ALTO, CA, 94310
KOWALCZYK PHILLIP Chief Executive Officer 80 BROAD ST, NEW YORK, NY, 10004
Hargreaves William Vice President 2 HAMPSHIRE ST STE 300, FOXBORO, MA, 02035
BROWNLIE STEVE Director 400 HAMILTON AVE, SUITE 230, PALO ALTO, CA, 94310
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-08-24 THE ROBERT ALLEN DURALEE GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 2 HAMPSHIRE ST STE 300, FOXBORO, MA 02035 -
CHANGE OF MAILING ADDRESS 2015-02-24 2 HAMPSHIRE ST STE 300, FOXBORO, MA 02035 -
NAME CHANGE AMENDMENT 1998-02-18 THE ROBERT ALLEN GROUP, INC. -

Documents

Name Date
Reg. Agent Resignation 2020-04-03
Name Change 2017-08-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-06-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State