Search icon

C & M DURR, INC. - Florida Company Profile

Company Details

Entity Name: C & M DURR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & M DURR, 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: 06 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000001737
FEI/EIN Number 593551470

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

Address: 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
Mail Address: 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURR CHARLES R President 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
DURR CHARLES R Treasurer 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
DURR CHARLES R Director 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
DURR MARIBETH M Vice President 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
DURR MARIBETH M Secretary 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
DURR MARIBETH M Director 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601
DURR CHARLES R Agent 21130 MARGUERITE RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State