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 |
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 |
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 | - | - |
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 |
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