Search icon

DULEVIE, INC. - Florida Company Profile

Company Details

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

DULEVIE, 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: 08 Jan 1996 (29 years ago)
Date of dissolution: 07 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P96000003307
FEI/EIN Number 593356909

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

Address: 635 PRIMERA BLVD., 101, LAKE MARY, FL, 32746, US
Mail Address: 250 AURORA CIR., CASSELBERRY, FL, 32707, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOACK PAULA E President 250 AURORA CIR., CASSELBERRY, FL, 32707
NOACK PAULA E Agent 250 AURORA CIR., CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CONVERSION 2012-05-07 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000062804. CONVERSION NUMBER 500000122505
REGISTERED AGENT NAME CHANGED 2011-04-29 NOACK, PAULA E -
CHANGE OF PRINCIPAL ADDRESS 2002-05-27 635 PRIMERA BLVD., 101, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2002-05-27 635 PRIMERA BLVD., 101, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 250 AURORA CIR., CASSELBERRY, FL 32707 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State