Search icon

O DUCKWORK, INC. - Florida Company Profile

Company Details

Entity Name: O DUCKWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O DUCKWORK, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000011717
FEI/EIN Number 274802058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 211 NW 78 AVE, PEMBROKE PINES, FL, 33024, US
Mail Address: 211 NW 78 AVE, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Bryan J President 211 NW 78 AVE, PEMBROKE PINES, FL, 33024
SUAREZ OSCAR D Treasurer 211 NW 78 AVE, PEMBROKE PINES, FL, 33024
SUAREZ OSCAR D Agent 211 NW 78 AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 211 NW 78 AVE, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2021-02-12 211 NW 78 AVE, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 211 NW 78 AVE, PEMBROKE PINES, FL 33024 -
AMENDMENT 2019-07-29 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
Amendment 2019-07-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State