Search icon

DURRANCE PUMP AND SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: DURRANCE PUMP AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DURRANCE PUMP AND SUPPLY, 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: 09 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S72664
FEI/EIN Number 593076575

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

Address: 864 NORTH TEMPLE AVE, STARKE, FL, 32091
Mail Address: 864 NORTH TEMPLE AVE, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURRANCE, RUDOLPH VANN Director 864 N TEMPLE AVE, STARKE, FL
DURRANCE, RUDOLPH VANN President 864 N TEMPLE AVE, STARKE, FL
DURRANCE, RUDOLPH VANN Secretary 864 N TEMPLE AVE, STARKE, FL
WHEELER, PAUL Vice President 864 N. TEMPLE AVE., STARKE, FL
DURRANCE, RUDOLPH VANN Agent 864 N TAMPLE AVE, STARKE, FL, 32091
HUTCHINS TONY Treasurer 864 N TEMPLE AVE., STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State