Duraflex International Corp. Overview
Duraflex International Corp. filed as a Domestic Corporation in the State of Nevada on Friday, May 26, 1972 and is approximately fifty-two years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Duraflex International Corp.
Network Visualizer
Advertisements
Key People
Who own Duraflex International Corp.
Name | |
---|---|
Steve McFarland 2 |
NonDir
President
Director
|
Todd Smith |
NonDir
NonPres
President
Director
|
James L. Pfrommer 16 |
NonDir
NonTreas
Treasurer
Director
|
Janice R. Rude-Willson 1 |
NonDir
NonSec
Secretary
Director
|
Douglas N. Bowman |
NonDir
Director
|
Janice R. Rude 2 |
Director
Secretary
|
Known Addresses for Duraflex International Corp.
Corporate Filings for Duraflex International Corp.
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C1703-1972 |
Date Filed: | Friday, May 26, 1972 |
Registered Agent | Maupin, Cox & Legoy, A Professional Corporation |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/26/1972 | Amendment | NOTE: THERE IS ALSO A CALIF. CORP. BY THE SAME NAME | |
5/26/1972 | Articles of Incorporation | ||
8/29/1972 | Merger | CERTIFICATE OF OWNERSHIP-MERGING ARCADIA AIR PRODUCTS A CALIF. CORPORATION INTO THIS COMPANY | |
10/1/1985 | Amendment | CERTIFICATE OF OWNERSHIP MERGING: DURAFLEX INTERNATIONAL SALES CORP. (A NEVADA CORPORATION) (#3507-71) INTO THIS CORPORATION NAME CHANGED IN MERGER ARCADIA AIR PRODUCTS B D 001 | |
1/11/1991 | Amendment | CERTIFICATE OF AMENDMENT AMENDING ART. FOUR. DMF | |
4/21/1998 | Annual List | ||
7/22/1999 | Annual List | ||
5/31/2000 | Annual List | ||
4/18/2001 | Annual List | ||
4/15/2002 | Annual List | ||
5/6/2003 | Annual List | ||
4/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/4/2005 | Registered Agent Change | ||
5/5/2005 | Annual List | ||
6/9/2006 | Registered Agent Address Change | ||
6/9/2006 | Registered Agent Name Change | ||
8/29/2006 | Annual List | ||
5/29/2007 | Annual List | ||
5/8/2008 | Annual List | ||
5/14/2009 | Annual List | ||
4/20/2010 | Annual List | ||
5/16/2011 | Annual List | ||
5/23/2012 | Annual List | ||
5/31/2013 | Annual List | ||
5/30/2014 | Annual List | ||
5/20/2015 | Annual List | ||
5/27/2016 | Annual List | ||
5/31/2017 | Annual List | ||
5/25/2018 | Annual List |
Advertisements
Source
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Duraflex International Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Duraflex International Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
1865 Heritage Way Yountville, CA 94599
645 Sierra Rose Dr Reno, NV 89511
1833 Winter Run Ct Chesterfield, MO 63017
160 Wunotoo Rd Sparks, NV 89434
5461 Cayman Ct Carmel, IN 46033
937 Julia Ln Fernley, NV 89408
These addresses are known to be associated with Duraflex International Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
1
Corporate Records
Source