Entity Name: | DURAKON INDUSTRIES, 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: | 11 Jun 1992 (33 years ago) |
Date of dissolution: | 01 Feb 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2007 (18 years ago) |
Document Number: | P39274 |
FEI/EIN Number |
382492342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 N. LAPEER ROAD, LAPEER, MI, 48446 |
Mail Address: | 2101 N. LAPEER ROAD, LAPEER, MI, 48446 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
SMITH JAMES C | Treasurer | 2101 N. LAPEER RD, LAPEER, MI, 48446 |
GNIEWEK EDWARD A | President | 2101 N LAPEER ROAD, LAPEER, MI, 48446 |
GNIEWEK EDWARD A | Chief Executive Officer | 2101 N LAPEER ROAD, LAPEER, MI, 48446 |
CASTAING FRANCOIS | Director | 28333 TELEGRAPH RD STE 115, SOUTHFIELD, MI, 48034 |
LITTLEJOHN ANGUS C | Director | 115 E. PUTNAM AVE, GREENWICH, CT, 06830 |
KLEIN MICHAEL | Director | 115 E. PUTNAM AVE, GREENWICH, CT, 06830 |
SMITH JAMES C | Secretary | 2101 N. LAPEER RD, LAPEER, MI, 48446 |
RAMSAY BRIAN A | Director | 115 E. PUTNAM AVE, GREENWICH, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2007-02-01 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-04-24 |
ANNUAL REPORT | 2001-08-07 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-04-02 |
ANNUAL REPORT | 1997-03-18 |
ANNUAL REPORT | 1996-06-05 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State