Entity Name: | DUKES TOBACCO SHOP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUKES TOBACCO SHOP 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: | 07 Dec 1989 (35 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L34483 |
FEI/EIN Number |
650163541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4650 NW 74 AVENUE, MIAMI, FL, 33166, US |
Mail Address: | 4650 NW 74 AVENUE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EIROA A ENA K | Director | 9502 SW 123 STREEET, MIAMI, FL, 33176 |
EIROA A ENA K | President | 9502 SW 123 STREEET, MIAMI, FL, 33176 |
EIROA A ENA K | Agent | 9502 SW 123 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-08 | 9502 SW 123 STREET, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 4650 NW 74 AVENUE, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 4650 NW 74 AVENUE, MIAMI, FL 33166 | - |
CANCEL ADM DISS/REV | 2004-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | EIROA A, ENA K | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State