Search icon

DUCK DEALERS INC. - Florida Company Profile

Company Details

Entity Name: DUCK DEALERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUCK DEALERS 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: 06 Oct 1986 (39 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J36313
FEI/EIN Number 592726913

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

Address: 2300 BOGGY CREEK RD, KISSIMMEE, FL, 34744
Mail Address: 2300 BOGGY CREEK RD, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT JOHN P President 440 BROWN CHAPEL RD, ST CLOUD, FL, 34769
HUNT JOHN P Secretary 440 BROWN CHAPEL RD, ST CLOUD, FL, 34769
HUNT JOHN P Treasurer 440 BROWN CHAPEL RD, ST CLOUD, FL, 34769
HUNT JOHN P Agent 440 BROWN CHAPEL RD, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 2300 BOGGY CREEK RD, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2000-08-10 2300 BOGGY CREEK RD, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-10 440 BROWN CHAPEL RD, ST CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000055198 LAPSED 01020100043 01992 02894 2002-01-24 2022-02-11 $ 26,059.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1998-10-27
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State