Search icon

DUFFY'S OF WESTON, INC.

Company Details

Entity Name: DUFFY'S OF WESTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: P02000037612
FEI/EIN Number 010639769
Address: 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gil Francisco Agent 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

President

Name Role Address
Webb Joe President 1926 10 AVE. N., SUITE 300, LAKE WORTH, FL, 33461

Vice President

Name Role Address
Gil Francisco Vice President 1926 10th Ave N, Lake Worth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025231 DUFFY'S SPORTS GRILL EXPIRED 2014-03-11 2024-12-31 No data 1926 10TH AVE N, SUITE 300, LAKE WORTH, FL, 33408
G14000004890 DUFFY'S OF WESTON, INC. EXPIRED 2014-01-14 2019-12-31 No data 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL, 33461
G09000159998 DUFFY'S SPORTS GRILL EXPIRED 2009-09-29 2014-12-31 No data 4440 PGA BOULEVARD, SUITE 201, PALM BEACH GARDENS, FL, 33410, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Gil, Francisco No data
AMENDMENT 2013-10-18 No data No data
AMENDMENT AND NAME CHANGE 2013-07-17 DUFFY'S OF WESTON, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-17 1926 10TH AVENUE NORTH, #300, LAKE WORTH, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2013-03-26 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State