Search icon

DUFFY, INC.

Company Details

Entity Name: DUFFY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: P01000025147
FEI/EIN Number 593703486
Address: 5405 BAYBROOK AVE, ORLANDO, FL, 32819
Mail Address: 5405 BAYBROOK AVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUFFY DAVID PST Agent 5405 BAYBROOK AVE, ORLANDO, FL, 32819

President

Name Role Address
DUFFY DAVID T President 5405 BAYBROOK AVE, ORLANDO, FL, 32819

Secretary

Name Role Address
DUFFY DAVID T Secretary 5405 BAYBROOK AVE, ORLANDO, FL, 32819

Treasurer

Name Role Address
DUFFY DAVID T Treasurer 5405 BAYBROOK AVE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079198 WHEELCHAIR CAPS EXPIRED 2012-08-09 2017-12-31 No data 5405 BAYBROOK AVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-12 DUFFY, DAVID, PST No data
REINSTATEMENT 2017-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2008-07-30 DUFFY, INC. No data
CHANGE OF MAILING ADDRESS 2002-04-24 5405 BAYBROOK AVE, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-24 5405 BAYBROOK AVE, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 5405 BAYBROOK AVE, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-10
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9514327201 2020-04-28 0491 PPP 5405 Baybrook Ave, Orlando, FL, 32819
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12349.11
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State