Search icon

DUVEKOT CORPORATION - Florida Company Profile

Company Details

Entity Name: DUVEKOT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUVEKOT CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2004 (21 years ago)
Date of dissolution: 06 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: P04000109497
FEI/EIN Number 201406353

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3275 W HILLSBORO BLVD, STE 305, DEERFIELD BEACH, FL, 33442, US
Mail Address: PO BOX 10465, POMPANO BEACH, FL, 33061-6465, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZANIGA AMILCAR Jr. President PO BOX 10465, POMPANO BEACH, FL, 330616465
GAZANIGA AMILCAR Jr. Director PO BOX 10465, POMPANO BEACH, FL, 330616465
GAZANIGA AMILCAR Jr. Secretary PO BOX 10465, POMPANO BEACH, FL, 330616465
GAZANIGA AMILCAR Jr. Treasurer PO BOX 10465, POMPANO BEACH, FL, 330616465
GAZANIGA AMILCAR Jr. Agent 3275 W HILLSBORO BLVD, STE 305, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 3275 W HILLSBORO BLVD, STE 305, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 3275 W HILLSBORO BLVD, STE 305, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-03-10 3275 W HILLSBORO BLVD, STE 305, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2017-02-10 - -
AMENDMENT 2016-06-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-19 GAZANIGA, AMILCAR, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000445823 TERMINATED 1000000831371 BROWARD 2019-06-24 2039-06-26 $ 6,316.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-06
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-10
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27
Amendment 2017-02-10
Amendment 2016-06-13
Off/Dir Resignation 2016-06-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State