Entity Name: | DUCKS UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2016 (9 years ago) |
Document Number: | P21202 |
FEI/EIN Number |
13-5643799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Waterfowl Way, Memphis, TN, 38120, US |
Mail Address: | One Waterfowl Way, Memphis, TN, 38120, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Schoenrock Doug | President | One Waterfowl Way, Memphis, TN, 38120 |
Weakley Wendell | Treasurer | One Waterfowl Way, Memphis, TN, 38120 |
Schulz Rex | Secretary | One Waterfowl Way, Memphis, TN, 38120 |
Putnam Adam | Director | One Waterfowl Way, Memphis, TN, 38120 |
Hoyt Rogers Jr. | Director | One Waterfowl Way, Memphis, TN, 38120 |
Ansell Bill | Director | One Waterfowl Way, Memphis, TN, 38120 |
CT Corporation System | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000139334 | PUTNAM COUNTY DUCKS UNLIMITED | ACTIVE | 2020-10-28 | 2025-12-31 | - | ONE WATERFOWL WAY, MEMPHIS, TN, 38120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | One Waterfowl Way, Memphis, TN 38120 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | One Waterfowl Way, Memphis, TN 38120 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | CT Corporation System | - |
REINSTATEMENT | 2016-04-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-14 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-28 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State