Search icon

DUPLICATION CONVERTIONS INC.

Company Details

Entity Name: DUPLICATION CONVERTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000046273
FEI/EIN Number 651103151
Address: 2690 SW 1 AVE., MIAMI, FL, 33129
Mail Address: PO BOX 347784, CORAL GABLES, FL, 33234
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
POZO MARY Agent 2690 SW 1 AVE., MIAMI, FL, 33129

President

Name Role Address
POZO MARY President 26900 SW 1 AVE., MIAMI, FL, 33129

Secretary

Name Role Address
POZO MARY Secretary 26900 SW 1 AVE., MIAMI, FL, 33129

Director

Name Role Address
POZO MARY Director 26900 SW 1 AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 2690 SW 1 AVE., MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 2690 SW 1 AVE., MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2007-04-29 2690 SW 1 AVE., MIAMI, FL 33129 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000168222 ACTIVE 1000000255597 DADE 2012-03-02 2032-03-07 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State