Search icon

DURON, INC. - Florida Company Profile

Company Details

Entity Name: DURON, 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: 30 Jan 1990 (35 years ago)
Date of dissolution: 09 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Feb 2005 (20 years ago)
Document Number: P27983
FEI/EIN Number 530210332

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

Address: 101 PROSPECT AVE., N.W., LEGAL DEP., CLEVELAND, OH, 44115
Mail Address: 101 PROSPECT AVE., N.W., LEGAL DEP., CLEVELAND, OH, 44115
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
FEINBERG, ROBERT Chairman 8014 GREENTREE ROAD, BETHESDA, MD
FEINBERG, ROBERT Director 8014 GREENTREE ROAD, BETHESDA, MD
HARAB, PAUL Secretary 11820 PARKLAWN DRIVE, ROCKVILLE, MD
HARAB, PAUL Director 11820 PARKLAWN DRIVE, ROCKVILLE, MD
SCHWARTZBECK THOMAS K President 10406 TUCKER ST., BELTSVILLE, MD
GARDNER JOHN H Treasurer 10406 TUCKER ST, BELTSVILLE, MD, 20705
BLOOM HOWARD Vice President 10400 TUDER STREET, BELTSVILLE, MD, 20705
DWECK RONALD Director 4800 HAMPTON LANE, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 101 PROSPECT AVE., N.W., LEGAL DEP., CLEVELAND, OH 44115 -
CHANGE OF MAILING ADDRESS 2005-02-09 101 PROSPECT AVE., N.W., LEGAL DEP., CLEVELAND, OH 44115 -

Documents

Name Date
Withdrawal 2005-02-09
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-09-05
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State