Entity Name: | J.P. DUKOVAC HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Jan 1996 (29 years ago) |
Document Number: | P96000004144 |
FEI/EIN Number | 65-0633895 |
Address: | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Mail Address: | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
ZIP code: | 34222 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACK, MICHAEL M | Agent | 3665 BEE RIDGE ROAD, SUITE 312, SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
DUKOVAC, JOHN P | President | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
DUKOVAC, JOHN P | Director | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
DUKOVAC, JOHN P | Secretary | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
WALLACK, MICHAEL M | Vice President | 3665 BEE RIDGE ROAD, SUITE 312 SARASOTA, FL 34233 |
DUKOVAC, YOLANDE | Vice President | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Name | Role | Address |
---|---|---|
ROBERTS, GARY A | vice president | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007608 | LAMAISON INTERIORS | ACTIVE | 2014-01-22 | 2029-12-31 | No data | 930 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
G03023700012 | LAMAISON AUTOS | ACTIVE | 2003-01-23 | 2028-12-31 | No data | 930 NANCY GAMBLE LANE, ELLENTON, FL, 34222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 3665 BEE RIDGE ROAD, SUITE 312, SARASOTA, FL 34233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 930 NANCY GAMBLE LANE, ELLENTON, FL 34222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State