Search icon

904 DUCT TECHNOLOGY, INC.

Company Details

Entity Name: 904 DUCT TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000034259
FEI/EIN Number 204454117
Address: 4236 PILGRIM WAY, JACKSONVILLE, FL, 32257, US
Mail Address: P. O. BOX 32354, JACKSONVILLE, FL, 32237-0354, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FERNADEZ MAYLING A Agent 4653 ILAH RAOD N, JACKSONVILLE, FL, 32257

President

Name Role Address
FERNADEZ MAYLING A President 4653 ILAH ROAD N., JACKSONVILLE, FL, 32257

Director

Name Role Address
FERNADEZ MAYLING A Director 4653 ILAH ROAD N., JACKSONVILLE, FL, 32257
FERNANDEZ ALLAN C Director 4653 ILAH ROAD N, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
BRITT JAMES Secretary 4236 PILGRIM WAY, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
BRITT SHEYLA K Treasurer 4236 PILGRIM WAY, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 4236 PILGRIM WAY, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 FERNADEZ, MAYLING A No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 4653 ILAH RAOD N, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2009-04-27 4236 PILGRIM WAY, JACKSONVILLE, FL 32257 No data

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-10
Domestic Profit 2006-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State