Search icon

PAPA DUCK INC.

Company Details

Entity Name: PAPA DUCK INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000086870
FEI/EIN Number 11-1111111
Address: 240 SO. MLK BLVD., DAYTONA BEACH, FL 32114
Mail Address: 933 W. International Speedway Blvd., DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER, ROSS L Agent 6 PHEASANT LAME, ORMOND BEACH, FL 32174

Chief Executive Officer

Name Role Address
Ross, Oliver L Chief Executive Officer 933 w. International Speedway Blvd., DAYTONA BEACH, FL 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067257 THE SEAFOOD MARKET EXPIRED 2018-06-11 2023-12-31 No data 933 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
G16000074599 BUILDING SHARP GROUP, INC. EXPIRED 2016-07-26 2021-12-31 No data 240 S. MLK BLVD., DAYTONA BEACH, FL, 32124
G12000120956 THE CRAB STOP EXPIRED 2012-12-14 2017-12-31 No data 240 SO DR. MARTIN LUTHER KING JR BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-28 240 SO. MLK BLVD., DAYTONA BEACH, FL 32114 No data
AMENDMENT 2016-07-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-10-26
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-04-30
Amendment 2016-07-26
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-30

Date of last update: 22 Feb 2025

Sources: Florida Department of State