Search icon

DUOLOGICA CORPORATION

Company Details

Entity Name: DUOLOGICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000039715
FEI/EIN Number 651098444
Address: 8 PARKWAY W, MOUNT VERNON, NY, 10552, US
Mail Address: 8 PARKWAY W, MOUNT VERNON, NY, 10552, US
Place of Formation: FLORIDA

Agent

Name Role Address
VISCARRA DIANA Agent 2856 SW 177 TERR, MIRAMAR, FL, 33029

President

Name Role Address
FERRER ALBERTO J President 8 PARKWAY W, MOUNT VERNON, NY, 10552

Secretary

Name Role Address
FERRER ALBERTO J Secretary 8 PARKWAY W, MOUNT VERNON, NY, 10552

Treasurer

Name Role Address
FERRER ALBERTO J Treasurer 8 PARKWAY W, MOUNT VERNON, NY, 10552

Director

Name Role Address
FERRER ALBERTO J Director 8 PARKWAY W, MOUNT VERNON, NY, 10552
FERRER BETHANY B Director 8 PARKWAY W, MOUNT VERNON, NY, 10552

Vice President

Name Role Address
FERRER BETHANY B Vice President 8 PARKWAY W, MOUNT VERNON, NY, 10552

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-03 8 PARKWAY W, MOUNT VERNON, NY 10552 No data
CHANGE OF MAILING ADDRESS 2005-05-03 8 PARKWAY W, MOUNT VERNON, NY 10552 No data
REGISTERED AGENT NAME CHANGED 2003-04-16 VISCARRA, DIANA No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 2856 SW 177 TERR, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-30
Domestic Profit 2001-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State