Search icon

DUNCORP INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DUNCORP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNCORP INVESTMENTS, 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: 18 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000056219
FEI/EIN Number 650940752

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

Address: 11305 NW 122nd St., MEDLEY, FL, 33178, US
Mail Address: 11305 NW 122nd St., MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINORS DAVID V Director 538 STONEMONT DR, WESTON, FL, 33326
MINORS DAVID V President 538 STONEMONT DR, WESTON, FL, 33326
MINORS DAVID V Secretary 538 STONEMONT DR, WESTON, FL, 33326
MINORS MICHAEL Director P.O. BOX 14 GOLF COURSE, ST. GEORGE'S
BAIN GEORGE A Director MORNE JALOUX, ST. GEORGE'S
MINORS MARK D Director 14660 Madison Place, Davie, FL, 33325
MINORS MARK D Vice President 14660 Madison Place, Davie, FL, 33325
MINORS MARK D Treasurer 14660 Madison Place, Davie, FL, 33325
MINORS ANDREW G Director PO BOX 14, ST. GEORGE'S
CHARCHAT STEVEN M Agent 848 BRICKELL AVENUE, SUITE 400, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 11305 NW 122nd St., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-04-25 11305 NW 122nd St., MEDLEY, FL 33178 -
AMENDMENT 2003-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000671364 TERMINATED 1000000765235 DADE 2017-12-06 2037-12-13 $ 39,993.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State