Search icon

DUGUAY INC

Company Details

Entity Name: DUGUAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2008 (16 years ago)
Document Number: P08000079040
FEI/EIN Number 263238342
Address: 440 BRODY COVE TRAIL, JACKSONVILLE, FL, 32225
Mail Address: 440 BRODY COVE TRAIL, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TENEBRUSO FRANCESCA Agent 3717 BOWDEN CIR E, JACKSONVILLE, FL, 32216

President

Name Role Address
DUGUAY NORM President 440 BRODY COVE TRAIL, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000103060 SUBWAY #11057 EXPIRED 2010-11-09 2015-12-31 No data 2771-28 MONUMENT ROAD, JACKSONVILLE, FL, 32225
G10000103063 SUBWAY #24726 EXPIRED 2010-11-09 2015-12-31 No data 9585 REGENCY SQ. BLVD. N. UNIT 7, JACKSONVILLE, FL, 32225

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000179563 TERMINATED 1000000579109 DUVAL 2014-01-29 2034-02-07 $ 3,669.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000179571 TERMINATED 1000000579110 DUVAL 2014-01-29 2034-02-07 $ 4,766.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000179589 TERMINATED 1000000579111 DUVAL 2014-01-29 2034-02-07 $ 3,443.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State