Search icon

DURRANCE & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: DURRANCE & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURRANCE & ASSOCIATES, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1994 (31 years ago)
Document Number: P94000034955
FEI/EIN Number 593244158

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

Mail Address: P.O. BOX 320134, TAMPA, FL, 33679, US
Address: 300 S HYDE PARK AVENUE, SUITE 201, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeLoach, P.L. Agent 1206 East Ridgewood Street, Orlando, FL, 32803
DURRANCE CHAD G Director 300 S HYDE PARK AVENUE STE 201, TAMPA, FL, 33606
DURRANCE CHAD G President 300 S HYDE PARK AVENUE STE 201, TAMPA, FL, 33606
Durrance Leslie H Director 300 S HYDE PARK AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-09-06 300 S HYDE PARK AVENUE, SUITE 201, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-09-06 DeLoach, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 1206 East Ridgewood Street, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 300 S HYDE PARK AVENUE, SUITE 201, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State