Search icon

THE DUNCAN COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: THE DUNCAN COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DUNCAN COMPANIES, 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: 12 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000086986
FEI/EIN Number 593537237

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

Address: 3000 BAYPORT DR., 150, TAMPA, FL, 33607
Mail Address: 3000 BAYPORT DR., 150, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DUNCAN COMPANIES, INC. 401(K) AND PROFIT SHARING PLAN 2010 593537237 2011-10-14 THE DUNCAN COMPANIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8132870070
Plan sponsor’s address 3000 BAYPORT DRIVE, SUITE 150, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593537237
Plan administrator’s name THE DUNCAN COMPANIES, INC.
Plan administrator’s address 3000 BAYPORT DRIVE, SUITE 150, TAMPA, FL, 33607
Administrator’s telephone number 8132870070

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing REBA CARDILLO
Valid signature Filed with authorized/valid electronic signature
THE DUNCAN COMPANIES, INC. 401(K) AND PROFIT SHARING PLAN 2009 593537237 2010-10-12 THE DUNCAN COMPANIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531210
Sponsor’s telephone number 8132870070
Plan sponsor’s address 3000 BAYPORT DRIVE, SUITE 150, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 593537237
Plan administrator’s name THE DUNCAN COMPANIES, INC.
Plan administrator’s address 3000 BAYPORT DRIVE, SUITE 150, TAMPA, FL, 33607
Administrator’s telephone number 8132870070

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing REBA CARDILLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DUNCAN RONNIE E President 3000 BAYPORT DR. SUITE 150, TAMPA, FL, 33607
DUNCAN RONNIE E Director 3000 BAYPORT DR. SUITE 150, TAMPA, FL, 33607
DUNCAN RONNIE E Agent 3000 BAYPORT DR., TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164989 THE LANDSHARKS EXPIRED 2009-10-14 2014-12-31 - 3000 BAYPORT DR., SUITE 150, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-07 DUNCAN, RONNIE E -
REINSTATEMENT 2019-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-12 3000 BAYPORT DR., SUITE 150, TAMPA, FL 33607 -
CANCEL ADM DISS/REV 2009-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 3000 BAYPORT DR., 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-10-12 3000 BAYPORT DR., 150, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-08-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-07-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-01
REINSTATEMENT 2012-07-26
Off/Dir Resignation 2011-09-20
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State