Entity Name: | DUETTO FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 19 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jul 2021 (4 years ago) |
Document Number: | P14000031741 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 540 GREENE ST., STE. 1, KEY WEST, FL, 33040 |
Mail Address: | 540 GREENE ST., STE. 1, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ricci Alberto | Agent | 540 Greene St., KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Trunzo Stanislava | Director | 19464 Seminole St., Summerland Key, FL, 33042 |
Ricci Alberto | Director | 3635 Seaside Dr., Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000050435 | 777 | EXPIRED | 2015-05-21 | 2020-12-31 | No data | 1107 KEY PLAZA #405, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | Ricci, Alberto | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 540 Greene St., Suite 1, KEY WEST, FL 33040 | No data |
AMENDMENT | 2014-07-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-21 | 540 GREENE ST., STE. 1, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2014-07-21 | 540 GREENE ST., STE. 1, KEY WEST, FL 33040 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2021-07-19 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-01 |
Amendment | 2014-07-21 |
Domestic Profit | 2014-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State