Entity Name: | DUFFY'S OF WEST PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Mar 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 May 2003 (22 years ago) |
Document Number: | P95000023393 |
FEI/EIN Number | 65-0570735 |
Address: | 1926 10th Avenue North, SUITE 300, LAKE WORTH, FL 33461 |
Mail Address: | 1926 10th Avenue North, SUITE 300, LAKE WORTH, FL 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gil, Francisco | Agent | 1926 10th Avenue North, SUITE 300, LAKE WORTH, FL 33461 |
Name | Role | Address |
---|---|---|
Webb, Joe | President | 1926 10 AVE. N., SUITE 300, LAKE WORTH, FL 33461 |
Name | Role | Address |
---|---|---|
Gil, Francisco | Vice President | 1926 10th Ave N, Suite 300 Lake Worth, FL 33461 |
Name | Role | Address |
---|---|---|
Gil, Francisco | Treasurer | 1926 10th Ave N, Suite 300 Lake Worth, FL 33461 |
Name | Role | Address |
---|---|---|
Gil, Francisco | Director | 1926 10th Ave N, Suite 300 Lake Worth, FL 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000159999 | DUFFY'S SPORTS GRILL | ACTIVE | 2009-09-29 | 2029-12-31 | No data | 1926 10TH AVE N, SUITE 300, LAKE WORTH, FL, 33461, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-19 | Gil, Francisco | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 1926 10th Avenue North, SUITE 300, LAKE WORTH, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 1926 10th Avenue North, SUITE 300, LAKE WORTH, FL 33461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 1926 10th Avenue North, SUITE 300, LAKE WORTH, FL 33461 | No data |
NAME CHANGE AMENDMENT | 2003-05-14 | DUFFY'S OF WEST PALM BEACH, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State