Search icon

DUNCANSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

DUNCANSON CONSTRUCTION, 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: 07 Sep 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P93000062224
FEI/EIN Number 593200013

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

Address: 400 DUNCANSON PT, GENEVA, FL, 32232, US
Mail Address: PO BOX 1462, GENEVA, FL, 32732, US
ZIP code: 32232
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCANSON ROBERT B Director 400 DUNCANSON PT, GENEVA, FL, 32732
DUNCANSON ROBERT B President 400 DUNCANSON PT, GENEVA, FL, 32732
DUNCANSON MEGAN Vice President P.O. BOX 1462, GENEVA, FL, 32732
DUNCANSON ROBERT B Agent 400 DUNCANSON PT, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 400 DUNCANSON PT, GENEVA, FL 32232 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-25 400 DUNCANSON PT, GENEVA, FL 32732 -
AMENDMENT 2004-10-04 - -
AMENDMENT 2004-02-02 - -
REGISTERED AGENT NAME CHANGED 2003-03-20 DUNCANSON, ROBERT B -
CHANGE OF MAILING ADDRESS 2002-01-16 400 DUNCANSON PT, GENEVA, FL 32232 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900015747 LAPSED 04-SC-8177 CTY CRT ORANGE CTY FL 2005-08-23 2010-09-12 $3079.06 84 LUMBER, L.P., 1019 ROUTE 519, BUILDING 2, EIGHTY FOUR, PA 15330

Documents

Name Date
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-25
Amendment 2004-10-04
ANNUAL REPORT 2004-02-11
Amendment 2004-02-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109614370 0420600 1994-09-10 9000 E. LAKE UNDERHILL DRIVE, ORLANDO, FL, 32825
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-18
Case Closed 1994-12-16

Related Activity

Type Referral
Activity Nr 901676940
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-11-29
Abatement Due Date 1994-12-05
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Hazard FALLING

Date of last update: 02 Mar 2025

Sources: Florida Department of State