Search icon

DURBNECK, INC. - Florida Company Profile

Company Details

Entity Name: DURBNECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURBNECK, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000006228
FEI/EIN Number 593161742

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

Address: 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
Mail Address: 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKNER MARK O. President 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
RICE MITCHELL F Vice President 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
mark miller e Agent 611 W Bay Street, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-21 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2013-06-21 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2013-06-21 mark, miller e -
REGISTERED AGENT ADDRESS CHANGED 2013-06-21 611 W Bay Street, Suite A, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-06-21
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State