Search icon

MCDUFF AVE CORP - Florida Company Profile

Company Details

Entity Name: MCDUFF AVE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCDUFF AVE CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P05000163025
FEI/EIN Number 830443256

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

Address: 660 MCDUFF AVE, JACKSONVILLE, FL, 32205, US
Mail Address: 9264 Wesley Cove Court, Jacksonville, FL, 32257, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Safar Basel I Owne 9264 Wesley Cove Court, Jacksonville, FL, 32257
SAFAR BASEL Agent 9264 Wesley Cove Court, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-17 660 MCDUFF AVE, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 9264 Wesley Cove Court, Jacksonville, FL 32257 -
REINSTATEMENT 2022-03-11 - -
AMENDMENT AND NAME CHANGE 2022-03-11 MCDUFF AVE CORP -
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 660 MCDUFF AVE, JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2011-09-30 - -
REINSTATEMENT 2011-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-03-05
Amendment and Name Change 2022-03-11
Reinstatement 2022-03-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State