Search icon

RICHARD ALEXANDER DUDA, P.A.

Company Details

Entity Name: RICHARD ALEXANDER DUDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: P16000023040
FEI/EIN Number 81-2305703
Address: 2050 n dixie hwy 401, Unit 401, wilton manors, FL 33305
Mail Address: 2050 n dixie hwy 401, Unit 401, Ft. Lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUDA, RICHARD A Agent 2050 n dixie hwy 401, Unit 401, Ft. Lauderdale, FL 33305

President

Name Role Address
DUDA, RICHARD Alexander President 2050 n dixie hwy 401, Unit 401 Ft. Lauderdale, FL 33305

Treasurer

Name Role Address
DUDA, RICHARD Alexander Treasurer 2050 n dixie hwy 401, Unit 401 Ft. Lauderdale, FL 33305

Secretary

Name Role Address
DUDA, RICHARD Alexander Secretary 2050 n dixie hwy 401, Unit 401 Ft. Lauderdale, FL 33305

Director

Name Role Address
Chloupek, Jarryd C Director 2050 n dixie hwy 401, Unit 401 Ft. Lauderdale, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149957 JARRRICH CORP ACTIVE 2022-12-06 2027-12-31 No data 2050 NORTH DIXIE HIGHWAY, APT 216, WILTON MANORS, FL, 33305
G22000036529 WILMA PRIDE REALTY ACTIVE 2022-03-21 2027-12-31 No data 340 ROYAL POINCIANA WY 328-945, # 328-945, PALM BEACH, FL, 33480-0945
G17000114779 RICHARD DUDA, REALTOR EXPIRED 2017-10-18 2022-12-31 No data P.O. BOX 55, LAKE WORTH, FL, 33460-0055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 2050 n dixie hwy 401, Unit 401, wilton manors, FL 33305 No data
CHANGE OF MAILING ADDRESS 2023-04-12 2050 n dixie hwy 401, Unit 401, wilton manors, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 2050 n dixie hwy 401, Unit 401, Ft. Lauderdale, FL 33305 No data
NAME CHANGE AMENDMENT 2016-04-26 RICHARD ALEXANDER DUDA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-03-23
Name Change 2016-04-26
Domestic Profit 2016-03-10

Date of last update: 19 Feb 2025

Sources: Florida Department of State