Entity Name: | DURA * LOC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DURA * LOC, 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: | 23 Jun 1998 (27 years ago) |
Date of dissolution: | 11 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Mar 2020 (5 years ago) |
Document Number: | P98000056029 |
FEI/EIN Number |
650844753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17221 ALICO CENTER ROAD, SUITE 2, FT MYERS, FL, 33967 |
Mail Address: | 17221 ALICO CENTER ROAD, SUITE 2, FT MYERS, FL, 33967 |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUSTASON DAVE | Director | 17221 ALICO CENTER ROAD, FT MYERS, FL, 33967 |
GUSTASON DAVE | Agent | 17221 ALICO CENTER ROAD, FT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 17221 ALICO CENTER ROAD, SUITE 2, FT MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 17221 ALICO CENTER ROAD, SUITE 2, FT MYERS, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 17221 ALICO CENTER ROAD, FT MYERS, FL 33967 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-11 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-06-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State