Search icon

DURON ATLANTIC, INC. - Florida Company Profile

Company Details

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

DURON ATLANTIC, 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: 26 Jul 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000062602
FEI/EIN Number 650684523

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

Address: 100 W. CYPRESS CREEK ROAD, STE 700, FT. LAUDERDALE, FL, 33309, US
Mail Address: 100 W. CYPRESS CREEK ROAD, STE 700, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBLEY RANDY President 1648 TAYLOR RD., #314, PT. ORANGE, FL, 32124
MCDAUGALL JOHN Secretary 1648 TAYLOR RD., #314, PT. ORANGE, FL, 32124
HATIC HAAS A Agent 100 WEST CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-25 100 W. CYPRESS CREEK ROAD, STE 700, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2001-07-25 100 W. CYPRESS CREEK ROAD, STE 700, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2000-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Reg. Agent Resignation 2012-07-17
REINSTATEMENT 2000-05-17
Reg. Agent Change 2000-05-17
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-03-07
DOCUMENTS PRIOR TO 1997 1996-07-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State