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 |
Name | Role | Address |
---|---|---|
RAY KENNETH E | Agent | 3055 47th Avenue North, St. Petersburg, FL, 33714 |
Name | Role | Address |
---|---|---|
RAY KENNETH E | President | 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706 |
Name | Role | Address |
---|---|---|
RAY KENNETH E | Secretary | 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706 |
Name | Role | Address |
---|---|---|
RAY KENNETH E | Treasurer | 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706 |
Name | Role | Address |
---|---|---|
RAY KENNETH E | Director | 12480 CAPRI CIRCLE NORTH, TREASURE ISLAND, FL, 33706 |
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 |
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 |
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