Search icon

DUCOOL USA, INC.

Company Details

Entity Name: DUCOOL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F10000002286
FEI/EIN Number 980658962
Address: 13800 NW 2ND STREET, NO. 100, SUNRISE, FL, 33325
Mail Address: 13800 NW 2ND STREET, NO. 100, SUNRISE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DUCOOL USA, INC. RETIREMENT PLAN 2015 980658962 2016-11-14 DUCOOL USA, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 13800 NW 2ND STREET, #100, SUNRISE, FL, 33325
DUCOOL USA, INC. RETIREMENT PLAN 2015 980658962 2016-07-21 DUCOOL USA, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 13800 NW 2ND STREET, #100, SUNRISE, FL, 33325
DUCOOL USA, INC. RETIREMENT PLAN 2014 980658962 2015-10-15 DUCOOL USA, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 13800 NW 2ND STREET, #100, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOHN MCCRARY
Valid signature Filed with authorized/valid electronic signature
DUCOOL USA, INC. RETIREMENT PLAN 2013 980658962 2014-09-03 DUCOOL USA, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 13800 NW 2ND STREET, #100, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing HANNAH GRANADE
Valid signature Filed with authorized/valid electronic signature
DUCOOL USA, INC. RETIREMENT PLAN 2012 980658962 2013-06-17 DUCOOL USA, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 13800 NW 2ND STREET, #100, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing DENNIS GRUBBS
Valid signature Filed with authorized/valid electronic signature
DUCOOL USA, INC. RETIREMENT PLAN 2011 980658962 2012-06-14 DUCOOL USA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 3909 NE 163RD STREET, STE 104, MIAMI BEACH, FL, 33160

Plan administrator’s name and address

Administrator’s EIN 980658962
Plan administrator’s name DUCOOL USA, INC.
Plan administrator’s address 3909 NE 163RD STREET, STE 104, MIAMI BEACH, FL, 33160
Administrator’s telephone number 3055030446

Signature of

Role Plan administrator
Date 2012-06-14
Name of individual signing DENNIS GRUBBS
Valid signature Filed with authorized/valid electronic signature
DUCOOL USA, INC. RETIREMENT PLAN 2010 980658962 2011-07-08 DUCOOL USA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-10-01
Business code 238220
Sponsor’s telephone number 3055030446
Plan sponsor’s address 3909 NE 163RD STREET, STE 104, MIAMI BEACH, FL, 33160

Plan administrator’s name and address

Administrator’s EIN 980658962
Plan administrator’s name DUCOOL USA, INC.
Plan administrator’s address 3909 NE 163RD STREET, STE 104, MIAMI BEACH, FL, 33160
Administrator’s telephone number 3055030446

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing DENNIS GRUBBS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
B&C CORPORATE SERVICES OF CENTRAL FLORIDA, Agent INC., ORLANDO, FL, 32801

Director

Name Role Address
FORKOSH DAN Director 13800 NW 2ND STREET, NO. 100, SUNRISE, FL, 33325
ZIV NIR Director 13800 NW 2ND STREET, SUNRISE, FL, 33325
Hillyer Cameron Director 520 MADISON AVE - 35TH FLOOR, NEW YORK, NY, 10022
Ethridge Greg Director 520 MADISON AVE - 35TH FLOOR, NEW YORK, NY, 10022
Palmer Mark Director 520 Madison Ave - 35th Floor, New York, NY, 10022
Diehl Sandy Director 7 Norwood Road, West Hartford, CT, 06117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094361 ADVANTIX SYSTEMS EXPIRED 2010-10-14 2015-12-31 No data 20900 NE 30TH AVE, SUITE 715, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-25 B&C CORPORATE SERVICES OF CENTRAL FLORIDA, No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 INC., 390 N ORANGE AVE STE 1400, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 13800 NW 2ND STREET, NO. 100, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2012-10-24 13800 NW 2ND STREET, NO. 100, SUNRISE, FL 33325 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-28
AMENDED ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2014-02-07
AMENDED ANNUAL REPORT 2013-12-23
Reg. Agent Change 2013-04-25
AMENDED ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2013-02-20
Reg. Agent Change 2012-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State