Search icon

527 DUVAL STREET, INC. - Florida Company Profile

Company Details

Entity Name: 527 DUVAL STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

527 DUVAL STREET, 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: 24 Feb 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: V16034
FEI/EIN Number 581988002

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

Address: 925 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02139
Mail Address: 925 MASSACHUSETTS AVENUE, CAMBRIDGE, MA, 02139
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHMAN GEORGE President 925 MASSACHUSETTS AVE., CAMBRIDGE, MA, 02139
ROTHMAN GEORGE Treasurer 925 MASSACHUSETTS AVE., CAMBRIDGE, MA, 02139
GORFINKEL NESTOR B Agent 7 NW SECOND STREET, STE. 203, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-26 925 MASSACHUSETTS AVENUE, CAMBRIDGE, MA 02139 -
REGISTERED AGENT ADDRESS CHANGED 1994-08-26 7 NW SECOND STREET, STE. 203, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 1994-08-26 925 MASSACHUSETTS AVENUE, CAMBRIDGE, MA 02139 -
REGISTERED AGENT NAME CHANGED 1994-08-26 GORFINKEL, NESTOR BESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State