Search icon

DURA * LOC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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