Search icon

VINCE MCDUFFIE, INC.

Company Details

Entity Name: VINCE MCDUFFIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2004 (20 years ago)
Document Number: P04000163607
FEI/EIN Number 201885535
Address: 206 E MACCLENNY AVENUE, MACCLENNY, FL, 32063
Mail Address: 206 E. MACCLENNY AVE, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Agent

Name Role Address
MCDUFFIE RICHARD V Agent 206 East Macclenny Ave, MACCLENNY, FL, 32063

President

Name Role Address
MCDUFFIE RICHARD V President 206 East Macclenny Ave, MACCLENNY, FL, 32063

Treasurer

Name Role Address
MCDUFFIE RICHARD V Treasurer 206 East Macclenny Ave, MACCLENNY, FL, 32063

Vice President

Name Role Address
MCDUFFIE SYDNI M Vice President 206 East Macclenny Ave, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000035984 RENEE'S BAIL BONDS EXPIRED 2011-04-12 2016-12-31 No data 8012 US HWY 90 WEST, SUITE B, GLEN SAINT MARY, FL, 32040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-09-09 206 East Macclenny Ave, MACCLENNY, FL 32063 No data
REGISTERED AGENT NAME CHANGED 2013-02-19 MCDUFFIE, RICHARD V No data
CHANGE OF MAILING ADDRESS 2012-10-02 206 E MACCLENNY AVENUE, MACCLENNY, FL 32063 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 206 E MACCLENNY AVENUE, MACCLENNY, FL 32063 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State