Search icon

DUANE VALLIE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DUANE VALLIE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUANE VALLIE ENTERPRISES, 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: 11 Aug 1999 (26 years ago)
Date of dissolution: 28 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2004 (21 years ago)
Document Number: P99000073133
FEI/EIN Number 651014092

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

Address: 843 MIRAMAR STREET, LH, CAPE CORAL, FL, 33904
Mail Address: 1217 CAPE CORAL PKWY E #131, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLIE ELIZABETH Vice President 2319 SW 54 ST, CAPE CORAL, FL, 33914
VALLIE ELIZABETH Agent 2319 S W 54 ST, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-01 843 MIRAMAR STREET, LH, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2003-04-01 843 MIRAMAR STREET, LH, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2002-01-24 VALLIE, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2002-01-24 2319 S W 54 ST, CAPE CORAL, FL 33914 -
AMENDMENT 2002-01-22 - -

Documents

Name Date
Voluntary Dissolution 2004-04-28
Off/Dir Resignation 2004-03-31
ANNUAL REPORT 2003-04-01
ANNUAL REPORT 2002-01-24
Amendment 2002-01-22
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-05-30
Domestic Profit 1999-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State