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 |
Name | Role | Address |
---|---|---|
VISCARRA DIANA | Agent | 2856 SW 177 TERR, MIRAMAR, FL, 33029 |
Name | Role | Address |
---|---|---|
FERRER ALBERTO J | President | 8 PARKWAY W, MOUNT VERNON, NY, 10552 |
Name | Role | Address |
---|---|---|
FERRER ALBERTO J | Secretary | 8 PARKWAY W, MOUNT VERNON, NY, 10552 |
Name | Role | Address |
---|---|---|
FERRER ALBERTO J | Treasurer | 8 PARKWAY W, MOUNT VERNON, NY, 10552 |
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 |
Name | Role | Address |
---|---|---|
FERRER BETHANY B | Vice President | 8 PARKWAY W, MOUNT VERNON, NY, 10552 |
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 |
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