Entity Name: | DUBLE AND O'HEARN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Sep 1994 (31 years ago) |
Branch of: | DUBLE AND O'HEARN, INC., CONNECTICUT (Company Number 0014209) |
Date of dissolution: | 13 Nov 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2017 (7 years ago) |
Document Number: | F94000004709 |
FEI/EIN Number |
060855522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 TRUMBULL STREET, NEW HAVEN, CT, 06510 |
Mail Address: | 54 TRUMBULL STREET, NEW HAVEN, CT, 06510 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
WHEELER GREGORY W | President | 19 VALEVIEW ROAD, WILTON, CT, 06897 |
AGIUS JOYCE L | Secretary | 484 CURTIS AVENUE, STRATFORD, CT, 06615 |
AGIUS JOYCE L | Executive Vice President | 484 CURTIS AVENUE, STRATFORD, CT, 06615 |
WHEELER GREGORY W | Treasurer | 19 VALEVIEW ROAD, WILTON, CT, 06897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-13 | - | - |
REGISTERED AGENT CHANGED | 2017-11-13 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2001-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-11-13 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-05-22 |
Reg. Agent Change | 2013-10-29 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State