Search icon

DUCTS CLEANED RIGHT, INC.

Company Details

Entity Name: DUCTS CLEANED RIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1999 (25 years ago)
Document Number: P99000089450
FEI/EIN Number 593607410
Address: 3055 47th Avenue North, St. Petersburg, FL, 33714, US
Mail Address: 3055 47th Avenue North, St. Petersburg, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAY KENNETH E Agent 3055 47th Avenue North, St. Petersburg, FL, 33714

President

Name Role Address
RAY KENNETH E President 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706

Secretary

Name Role Address
RAY KENNETH E Secretary 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706

Treasurer

Name Role Address
RAY KENNETH E Treasurer 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706

Director

Name Role Address
RAY KENNETH E Director 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07222700062 DUCTZ OF TAMPA BAY ACTIVE 2007-08-10 2027-12-31 No data 3055 47TH AVENUE NORTH, ST. PETERSBURG, FL, 33714
G99349900084 DUCTBUSTERS ACTIVE 1999-12-15 2029-12-31 No data 3055 47TH AVENUE NORTH, ST. PETERSBURG, FL, 33714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 3055 47th Avenue North, St. Petersburg, FL 33714 No data
CHANGE OF MAILING ADDRESS 2017-01-13 3055 47th Avenue North, St. Petersburg, FL 33714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 3055 47th Avenue North, St. Petersburg, FL 33714 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State