Search icon

DURA DECK INTERNATIONAL, INC.

Company Details

Entity Name: DURA DECK INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1995 (30 years ago)
Date of dissolution: 08 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P95000031165
FEI/EIN Number 65-0571238
Address: 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953
Mail Address: 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KLASSEN, VICTOR Agent 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953

President

Name Role Address
KLASSEN, VICTOR President 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953

Secretary

Name Role Address
KLASSEN, VICTOR Secretary 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953

Treasurer

Name Role Address
KLASSEN, HELEN Treasurer 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000120537 VIC KLASSEN INSPECTIONS EXPIRED 2011-12-12 2016-12-31 No data 4050 SW CANRADY ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000110887. CONVERSION NUMBER 300000211163
AMENDMENT AND NAME CHANGE 2020-04-17 DURA DECK INTERNATIONAL, INC. No data
NAME CHANGE AMENDMENT 2015-02-02 INSPECTION SERVICE PROFESSIONALS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2010-04-13 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 4050 SW CANRADY ST, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 1998-04-10 KLASSEN, VICTOR No data

Documents

Name Date
ANNUAL REPORT 2021-03-05
Amendment and Name Change 2020-04-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-19
Name Change 2015-02-02
ANNUAL REPORT 2014-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State