Search icon

1210 DUVAL, INC.

Company Details

Entity Name: 1210 DUVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P97000018649
FEI/EIN Number 650745522
Mail Address: 1210 Duval Street, KEY WEST, FL, 33040, US
Address: 1210 DUVAL ST, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
MALTZ ALAN S Agent 1210 Duval Street, KEY WEST, FL, 33040

President

Name Role Address
MALTZ ALAN President 1210 Duval Street, KEY WEST, FL, 33040

Director

Name Role Address
MALTZ ALAN Director 1210 Duval Street, KEY WEST, FL, 33040

Vice President

Name Role Address
MALTZ LESLIE Vice President 102 VENETIAN WAY, SUGARLOAF, FL, 33042

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-25 No data No data
CHANGE OF MAILING ADDRESS 2017-04-19 1210 DUVAL ST, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1210 Duval Street, KEY WEST, FL 33040 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-19 1210 DUVAL ST, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000441280 TERMINATED 1000000244635 MONROE 2012-01-20 2032-05-30 $ 828.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-28
Amendment 2021-10-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State