Entity Name: | DECADENT, DEFIANT, DUVAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Jul 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N17000007387 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1876 Mills Road, JACKSONVILLE, FL, 32216, US |
Mail Address: | 1876 Mills Road, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wewer Mike | President | 1876 Mills Road, JACKSONVILLE, FL, 32216 |
SWENSON JEFFREY | Vice President | 3414 JACQUELINE DR, JACKSONVILLE, FL, 32277 |
Kueneman Toni | Secretary | 5053 Appleton Avenue, JACKSONVILLE, FL, 32210 |
HILL ALECIA | Treasurer | 3414 JACQUELINE DR, JACKSONVILLE, FL, 32210 |
Kueneman Toni | Agent | 5053 Appleton Avenue, JACKSONVILLE, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000076768 | DDD | EXPIRED | 2017-07-17 | 2022-12-31 | - | 4134 AUTREY AVE WEST, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 1876 Mills Road, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | Kueneman, Toni | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 5053 Appleton Avenue, JACKSONVILLE, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 1876 Mills Road, JACKSONVILLE, FL 32216 | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-10-25 |
Domestic Non-Profit | 2017-07-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State