Search icon

DUCKWORTH, INC.

Company Details

Entity Name: DUCKWORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1989 (35 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L17319
FEI/EIN Number 59-2966348
Address: 17109 ARBOR WOODS COURT, ORLANDO, FL 32820
Mail Address: 17109 ARBOR WOODS COURT, ORLANDO, FL 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUCKWORTH, MARY V. Agent 17109 ARBOR WOODS COURT, ORLANDO, FL 32820

Director

Name Role Address
DUCKWORTH, MARY V. Director 17109 ARBOR WOODS COURT, ORLANDO, FL 32820

President

Name Role Address
DUCKWORTH, MARY V. President 17109 ARBOR WOODS COURT, ORLANDO, FL 32820

Secretary

Name Role Address
DUCKWORTH, MARY V. Secretary 17109 ARBOR WOODS COURT, ORLANDO, FL 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 17109 ARBOR WOODS COURT, ORLANDO, FL 32820 No data
CHANGE OF MAILING ADDRESS 2003-04-16 17109 ARBOR WOODS COURT, ORLANDO, FL 32820 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 17109 ARBOR WOODS COURT, ORLANDO, FL 32820 No data
REGISTERED AGENT NAME CHANGED 1991-05-15 DUCKWORTH, MARY V. No data

Documents

Name Date
ANNUAL REPORT 2006-06-07
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-09-05
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State