Search icon

DUKE FAGAN, P.A.

Company Details

Entity Name: DUKE FAGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: P01000037850
FEI/EIN Number 300010695
Address: 7 East Siver Springs Boulevard, Suite 102, Ocala, FL, 34470, US
Mail Address: 7 East Siver Springs Boulevard, Suite 102, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FAGAN CARLTON "DUKE" Esq. Agent 7 East Siver Springs Boulevard, Ocala, FL, 34470

President

Name Role Address
FAGAN CARLTON "DUKE"Esq. President 7 East Siver Springs Boulevard, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 FAGAN, CARLTON "DUKE", Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 7 East Siver Springs Boulevard, Suite 102, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 7 East Siver Springs Boulevard, Suite 102, Ocala, FL 34470 No data
CHANGE OF MAILING ADDRESS 2022-04-09 7 East Siver Springs Boulevard, Suite 102, Ocala, FL 34470 No data
REINSTATEMENT 2012-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2008-12-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-03-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000831373 TERMINATED 16-2012-SC-003659 DUVAL COUNTY 2012-11-05 2017-11-13 $6,176.21 FIRST ATLANTIC BANK, 1325 HENDRICKS AVENUE, JACKSONVILLE, FL 32207
J12000529142 LAPSED 2011-CA-009720 DUVAL COUNTY CIR CT 2012-06-28 2017-07-30 $31,497.27 A-B DISTRIBUTORS, INC., 1116 EDGEWOOD AVE. NORTH, JACKSONVILLE, FL 32254
J12000529167 LAPSED 2011-CA-009720 DUVAL COUNTY CIR CT 2012-06-28 2017-07-30 $4,300.00 A-B DISTRIBUTORS, INC., 1116 EDGEWOOD AVE. NORTH, JACKSONVILLE, FL 32254

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-06-01
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State