Search icon

T.A. DUVALL, INC. - Florida Company Profile

Company Details

Entity Name: T.A. DUVALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A. DUVALL, 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 Feb 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000019249
FEI/EIN Number 593497331

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

Address: 1425 HIGHFIELD DR., CLEARWATER, FL, 33764
Mail Address: 1425 HIGHFIELD DR., CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL TROY Director 1425 HIGHFIELD DR., CLEARWATER, FL, 33764
DUVALL TROY Agent 1425 HIGHFIELD DR., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 1425 HIGHFIELD DR., CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2003-03-17 DUVALL, TROY -
CHANGE OF PRINCIPAL ADDRESS 1999-04-06 1425 HIGHFIELD DR., CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 1999-04-06 1425 HIGHFIELD DR., CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State