Entity Name: | TONY DUCT WORK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONY DUCT WORK 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: | 15 Sep 2006 (19 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | P06000119345 |
FEI/EIN Number |
205556712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8803 nw 107th lane, Hialeah garde, FL, 33018, US |
Mail Address: | 8803 nw 107th lane, Hialeah garde, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ANTONIO | President | 8803 nw 107th lane, Hialeah garde, FL, 33018 |
GOMEZ ANTONIO P | Agent | 8803 nw 107th lane, Hialeah garde, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-10 | 8803 nw 107th lane, Hialeah garde, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 8803 nw 107th lane, Hialeah garde, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 8803 nw 107th lane, Hialeah garde, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | GOMEZ, ANTONIO P | - |
AMENDMENT AND NAME CHANGE | 2009-05-13 | TONY DUCT WORK CORP. | - |
CANCEL ADM DISS/REV | 2008-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT AND NAME CHANGE | 2007-01-03 | A SHEET METAL CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000471859 | ACTIVE | 1000000223403 | DADE | 2011-07-12 | 2031-08-03 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-10-16 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State