Entity Name: | DUKE IMPORTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Aug 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P06000101219 |
FEI/EIN Number | 651286813 |
Address: | 7505 Blanding Blvd, JACKSONVILLE, FL, 32244, US |
Mail Address: | 7505 Blanding Blvd, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duke Thomas | Agent | 8101-B 103RD STREET, JACKSONVILLE, FL, 32210 |
Name | Role | Address |
---|---|---|
DUKE THOMAS G | President | 8101 103RD STREET, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 7505 Blanding Blvd, JACKSONVILLE, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 7505 Blanding Blvd, JACKSONVILLE, FL 32244 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Duke, Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 8101-B 103RD STREET, JACKSONVILLE, FL 32210 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000801699 | TERMINATED | 1000000335934 | DUVAL | 2012-10-24 | 2032-10-31 | $ 1,582.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-04 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-07 |
ANNUAL REPORT | 2009-02-03 |
ANNUAL REPORT | 2008-01-27 |
ANNUAL REPORT | 2007-01-14 |
Domestic Profit | 2006-08-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State