Search icon

DUGENT CORPORATION - Florida Company Profile

Company Details

Entity Name: DUGENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUGENT CORPORATION 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: 02 Nov 1998 (26 years ago)
Date of dissolution: 01 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2006 (19 years ago)
Document Number: P98000093515
FEI/EIN Number 650872583

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

Address: 6810 LYONS TECH. CR., #150, COCONUT CREEK, FL, 33073
Mail Address: 6810 LYONS TECH. CR., 150, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TRAVIS Vice President 2479 N.W. 25TH ST., BOCA RATON, FL, 33431
ALLEN TRAVIS President 2479 N.W. 25TH ST., BOCA RATON, FL, 33431
ROTTENBERG STEVE President 6950 NW 104 LANE, PARKLAND, FL, 33076
ROTTENBERG STEVEN A Agent 6950 NW 104 LANE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 6810 LYONS TECH. CR., #150, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-01-20 6810 LYONS TECH. CR., #150, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2004-04-26 ROTTENBERG, STEVEN A -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000764398 TERMINATED 1000000112124 46000 220 2009-02-20 2014-02-25 $ 1,457.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2006-09-01
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-11-01
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-11
Domestic Profit 1998-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State