Entity Name: | DUKE'S ROOT CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 2002 (23 years ago) |
Branch of: | DUKE'S ROOT CONTROL, INC., NEW YORK (Company Number 2742921) |
Document Number: | F02000004015 |
FEI/EIN Number |
753026801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Airport Road, Unit E, Elgin, IL, 60123, US |
Mail Address: | 3983 Eastbourne Drive, Syracuse, NY, 13206, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Fishbune Matthew | President | 400 Airport Road, Unit E, Elgin, IL, 60123 |
Bridgnell Chris | Chief Financial Officer | 400 Airport Road, Unit E, Elgin, IL, 60123 |
Boyko Braden | Vice President | 3983 Eastbourne Drive, Syracuse, NY, 13206 |
Harrod Michelle | Vice President | 400 Airport Road, Unit E, Elgin, IL, 60123 |
Owens Richelle | Vice President | 400 Airport Road, Unit E, Elgin, IL, 60123 |
Owens Richelle | o | 400 Airport Road, Unit E, Elgin, IL, 60123 |
Monk Dean | Seni | 400 Airport Road, Unit E, Elgin, IL, 60123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 400 Airport Road, Unit E, Elgin, IL 60123 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 400 Airport Road, Unit E, Elgin, IL 60123 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | CORPORATE CREATIONS NETWORK, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State