Search icon

DEUCE CONSTRUCTION, INC.

Company Details

Entity Name: DEUCE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Sep 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 1990 (35 years ago)
Document Number: J92610
FEI/EIN Number 65-0018329
Address: 1855 BEACH BLVD, JACKSONVILLE, FL 32250
Mail Address: 1855 BEACH BLVD, JACKSONVILLE, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEUSE, JOHN D. Agent 3334 QUEEN PALM DRIVE, JACKSONVILLE, FL 32250

President

Name Role Address
DEUSE, JOHN D. President 3334 QUEEN PALM DRIVE, JACKSONVILLE, FL 32250

Secretary

Name Role Address
DEUSE, JOHN D. Secretary 3334 QUEEN PALM DRIVE, JACKSONVILLE, FL 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036052 BUILDERS DISCOUNT FLOOR COVERING ACTIVE 2020-03-27 2025-12-31 No data QUEEN PALM DR, JACKSONVILLE BEACH, FL, 32250
G97356000159 BUILDERS DISCOUNT FLOOR COVERING ACTIVE 1997-12-22 2027-12-31 No data 1855 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1855 BEACH BLVD, JACKSONVILLE, FL 32250 No data
CHANGE OF MAILING ADDRESS 2010-03-31 1855 BEACH BLVD, JACKSONVILLE, FL 32250 No data
REGISTERED AGENT NAME CHANGED 1991-07-01 DEUSE, JOHN D. No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 3334 QUEEN PALM DRIVE, JACKSONVILLE, FL 32250 No data
NAME CHANGE AMENDMENT 1990-07-30 DEUCE CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State