Search icon

DUNCMURR, INC.

Company Details

Entity Name: DUNCMURR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000035035
FEI/EIN Number 812329764
Address: 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711, US
Mail Address: 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
GOOD CHARLES Agent 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711

President

Name Role Address
GOOD CHARLES President 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711

Director

Name Role Address
GOOD CHARLES Director 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711
GOOD KATHY Director 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711

Secretary

Name Role Address
GOOD KATHY Secretary 11221 CROOKED RIVER COURT, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000137039 THE TAPHOUSE CLERMONT ACTIVE 2020-10-22 2025-12-31 No data 2507 SOUTH HIGHWAY 27, CLERMONT, FL, 34711
G17000102272 GROWLER USA - ORLANDO WEST EXPIRED 2017-09-12 2022-12-31 No data 2507 HWY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2018-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
Amendment 2018-08-31
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-01-24
Domestic Profit 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State