Search icon

TONY DUCT WORK CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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