Search icon

DUFFY'S OF GREENACRES, INC.

Company Details

Entity Name: DUFFY'S OF GREENACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 May 2003 (22 years ago)
Document Number: K64460
FEI/EIN Number 65-0124185
Address: 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461
Mail Address: 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gil, Francisco Agent 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461

President

Name Role Address
Webb, Joe President 1926 10 AVE. N., SUITE 300, LAKE WORTH, FL 33461

Vice President

Name Role Address
Gil, Francisco Vice President 1926 10th Ave N, Suite 300 Lake Worth, FL 33408

Director

Name Role Address
Gil, Francisco Director 1926 10th Ave N, Suite 300 Lake Worth, FL 33408

Treasurer

Name Role Address
Gil, Francisco Treasurer 1926 10th Ave N, Suite 300 Lake Worth, FL 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000159990 DUFFY'S SPORTS GRILL ACTIVE 2009-09-29 2029-12-31 No data 1926 10TH AVE N, SUITE 300, LAKE WORTH, FL, 33408, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Gil, Francisco No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2013-04-03 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461 No data
NAME CHANGE AMENDMENT 2003-05-14 DUFFY'S OF GREENACRES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State