Search icon

DUETTO FLORIDA INC.

Company Details

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

Agent

Name Role Address
Ricci Alberto Agent 540 Greene St., KEY WEST, FL, 33040

Director

Name Role Address
Trunzo Stanislava Director 19464 Seminole St., Summerland Key, FL, 33042
Ricci Alberto Director 3635 Seaside Dr., Key West, FL, 33040

Fictitious Names

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

Events

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

Documents

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