Search icon

DUFFY'S HOLDINGS, INC.

Company Details

Entity Name: DUFFY'S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2021 (4 years ago)
Document Number: P02000104893
FEI/EIN Number 460508640
Address: 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL, 33461, US
Mail Address: 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004FOVRC532Z8K10 P02000104893 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Rouleau, Mark, 1926 10TH AVENUE NORTH, SUITE 300, LAKE WORTH, US-FL, US, 33461
Headquarters 1926 10th Avenue North, Suite 300, Lake Worth, US-FL, US, 33461

Registration details

Registration Date 2014-02-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-03-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P02000104893

Agent

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

Vice President

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

Director

Name Role Address
Morrison Carlos Director 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461
Emmett Geri Director 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

President

Name Role Address
Webb Joe President 1926 10TH AVENUE NORTH, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-19 Gil, Francisco No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 1926 10TH AVENUE NORTH, SUITE 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

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000335474 LAPSED 051685 CACE (21) BROWARD COUNTY CIRCUIT COURT 2007-06-18 2012-10-17 $$30,000 DONNA F. NYMAN & ANDREW NYMAN, 7441 BUCHANAN STREET, HOLLYWOOD, FL 33024

Documents

Name Date
ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
Amendment 2021-07-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State