Search icon

DUE PROCESS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: DUE PROCESS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUE PROCESS INTERNATIONAL, 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: 19 Dec 1994 (30 years ago)
Date of dissolution: 18 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: P94000091633
FEI/EIN Number 650550200

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

Address: 117 LIGHTHOUSE DR., JUPITER INLET COLONY, FL, 33469, US
Mail Address: 117 LIGHTHOUSE DR., JUPITER INLET COLONY, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHER BRUCE L President 117 LIGHTHOUSE DRIVE, JUPITER INLET COLONY, FL, 33469
WALTHER BRUCE L Agent 117 LIGHTHOUSE DR., JUPITER INLET COLONY, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 117 LIGHTHOUSE DR., JUPITER INLET COLONY, FL 33469 -
CHANGE OF MAILING ADDRESS 2009-03-24 117 LIGHTHOUSE DR., JUPITER INLET COLONY, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 117 LIGHTHOUSE DR., JUPITER INLET COLONY, FL 33469 -

Documents

Name Date
CORAPVDWN 2018-07-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State