Search icon

A DUCKS WORLD FOUNTAINS, INC. - Florida Company Profile

Company Details

Entity Name: A DUCKS WORLD FOUNTAINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A DUCKS WORLD FOUNTAINS, INC. 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: 02 Aug 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000113296
FEI/EIN Number 371495316

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

Address: 341 13th Street SW, NAPLES, FL, 34117, US
Mail Address: 341 13th Street SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Case Matthew F President 341 13th Street SW, NAPLES, FL, 34117
Case Andrea Vice President 341 13th Street SW, NAPLES, FL, 34117
LUTHER ROBERT J Agent 341 13th Street SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 341 13th Street SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2016-01-26 341 13th Street SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 341 13th Street SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2012-04-14 LUTHER, ROBERT JII -
AMENDMENT 2011-11-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-07-24
ANNUAL REPORT 2012-04-14
Amendment 2011-11-07
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State