Search icon

DUNCORP INVESTMENTS, INC.

Company Details

Entity Name: DUNCORP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000056219
FEI/EIN Number 650940752
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

Agent

Name Role Address
CHARCHAT STEVEN M Agent 848 BRICKELL AVENUE, SUITE 400, MIAMI, FL, 33131

Director

Name Role Address
MINORS DAVID V Director 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 ANDREW G Director PO BOX 14, ST. GEORGE'S

President

Name Role Address
MINORS DAVID V President 538 STONEMONT DR, WESTON, FL, 33326

Secretary

Name Role Address
MINORS DAVID V Secretary 538 STONEMONT DR, WESTON, FL, 33326

Vice President

Name Role Address
MINORS MARK D Vice President 14660 Madison Place, Davie, FL, 33325

Treasurer

Name Role Address
MINORS MARK D Treasurer 14660 Madison Place, Davie, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 11305 NW 122nd St., MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2016-04-25 11305 NW 122nd St., MEDLEY, FL 33178 No data
AMENDMENT 2003-12-04 No data No data

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 Feb 2025

Sources: Florida Department of State