Entity Name: | TONY DUCT WORK CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | P06000119345 |
FEI/EIN Number | 205556712 |
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 P | Agent | 8803 nw 107th lane, Hialeah garde, FL, 33018 |
Name | Role | Address |
---|---|---|
GOMEZ ANTONIO | President | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 8803 nw 107th lane, Hialeah garde, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 8803 nw 107th lane, Hialeah garde, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | GOMEZ, ANTONIO P | No data |
AMENDMENT AND NAME CHANGE | 2009-05-13 | TONY DUCT WORK CORP. | No data |
CANCEL ADM DISS/REV | 2008-02-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
AMENDMENT AND NAME CHANGE | 2007-01-03 | A SHEET METAL CORP. | No data |
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 Feb 2025
Sources: Florida Department of State