Entity Name: | DUESEL DEVELOPMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000040927 |
FEI/EIN Number | 200811364 |
Address: | 100 E LINTON BLVD, 108B, DELRAY BEACH, FL, 33483 |
Mail Address: | 100 E LINTON BLVD, 108B, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUESEL MARK J | Agent | 100 E LINTON BLVD, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
DUESEL MARK J | President | 100 E LINTON BLVD ST 108B, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-20 | 100 E LINTON BLVD, 108B, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-20 | 100 E LINTON BLVD, 108B, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-20 | 100 E LINTON BLVD, 108B, DELRAY BEACH, FL 33483 | No data |
AMENDMENT | 2004-12-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900005608 | LAPSED | 502006CA005408XXXXMB | 15TH JUD CIR CRT PALM BCH CTY | 2006-08-08 | 2012-04-12 | $5831.99 | BRADCO SUPPLY CORP., 5420 NORTH 59TH STREET, TAMPA, FL 33610 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-09-14 |
ANNUAL REPORT | 2005-04-18 |
Amendment | 2004-12-13 |
Domestic Profit | 2004-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State