Search icon

DUTYFREEZONE, INC. - Florida Company Profile

Company Details

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

DUTYFREEZONE, 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: 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: 09 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: P11000054447
FEI/EIN Number 452778483

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

Address: 3101 NORTH FEDERAL HIGHWAY, SUITE 301C, FT LAUDERDALE, FL, 33306
Mail Address: 3101 NORTH FEDERAL HIGHWAY, SUITE 301C, FT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRATTAGLIANO REYNALD V President 4643 SUNTREE BLVD, ORLANDO, FL, 32817
Grattagliano Reynald Agent 777 BRICKEL AVE STE 1114, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-11 Grattagliano, Reynald -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-03 777 BRICKEL AVE STE 1114, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2013-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 3101 NORTH FEDERAL HIGHWAY, SUITE 301C, FT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2012-01-10 3101 NORTH FEDERAL HIGHWAY, SUITE 301C, FT LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001063797 TERMINATED 1000000695402 BROWARD 2015-09-25 2035-12-04 $ 4,233.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000381851 TERMINATED 1000000665723 BROWARD 2015-03-11 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000381869 TERMINATED 1000000665724 BROWARD 2015-03-11 2035-03-18 $ 9,165.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000232834 LAPSED 13-009696 COSO 62 BROWARD COUNTY 2014-02-12 2019-03-05 $4,085.55 PR NEWSWIRE ASSOCIATION, LLC., 602 PLAZA 111, HARBORSIDE FINANCIAL CENTER - 6F, JERSEY CITY, NJ 07311
J13001503300 TERMINATED 1000000539923 BROWARD 2013-09-22 2033-10-03 $ 2,620.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2014-03-05
Reg. Agent Change 2014-01-03
ANNUAL REPORT 2013-05-16
Reg. Agent Resignation 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State