Search icon

DUKE PROPERTIES OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: DUKE PROPERTIES OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUKE PROPERTIES OF ORLANDO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 03 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000003291
FEI/EIN Number 593153575

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

Address: 30016 US HIGHWAY 27, LAKE HAMILTON, FL, 33851, US
Mail Address: P.O. BOX 940066, MAITLAND, FL, 32794-0066, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE JAMES N. President 571 N LAKE SYBELIA, MAITLAND, FL, 32751
DUKE JAMES N Agent 30016 US HIGHWAY 27 S., LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-15 30016 US HIGHWAY 27, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 2005-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 30016 US HIGHWAY 27, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 30016 US HIGHWAY 27 S., LAKE HAMILTON, FL 33851 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-09
REINSTATEMENT 2005-01-05
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State