Search icon

B-DUR PUBLISHING, INC. - Florida Company Profile

Company Details

Entity Name: B-DUR PUBLISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B-DUR PUBLISHING, 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: 10 Nov 1993 (31 years ago)
Date of dissolution: 08 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2006 (19 years ago)
Document Number: P93000078057
FEI/EIN Number 650375530

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

Mail Address: C/O PRAGER & FENTON, 675 THIRD AVE, 3RD FL, NEW YORK, NY, 10017
Address: 292 S. COUNTY RD, 213, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURR NICOLE President 675 THIRD AVE, 3RD FL, NEW YORK, NY, 10017
DURR NICOLE Secretary 675 THIRD AVE, 3RD FL, NEW YORK, NY, 10017
DURR NICOLE Treasurer 675 THIRD AVE, 3RD FL, NEW YORK, NY, 10017
SLAVIN MICHAEL A Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410
DURR NICOLE Director 675 THIRD AVE, 3RD FL, NEW YORK, NY, 10017
BARONCELLI MARGARET Secretary 70 INNISBROOK AVE, LAS VEGAS, NV, 89113

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-08 - -
CHANGE OF MAILING ADDRESS 2003-04-14 292 S. COUNTY RD, 213, PALM BEACH, FL 33480 -
REINSTATEMENT 2000-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 292 S. COUNTY RD, 213, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-04-14 - -
REGISTERED AGENT NAME CHANGED 1996-06-19 SLAVIN, MICHAEL A -
REGISTERED AGENT ADDRESS CHANGED 1996-06-19 4440 PGA BLVD, SUITE 402, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 1993-12-08 B-DUR PUBLISHING, INC. -

Documents

Name Date
Voluntary Dissolution 2006-08-08
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-03
REINSTATEMENT 2000-05-11
ANNUAL REPORT 1997-04-25
AMENDMENT 1997-04-14
ANNUAL REPORT 1996-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State