Entity Name: | DUFFY'S OF JUPITER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Oct 1991 (33 years ago) |
Document Number: | S87604 |
FEI/EIN Number | 65-0288575 |
Address: | 1926 10th Avenue North, STE 300, Lake Worth, FL 33461 |
Mail Address: | 1926 10th Avenue North, STE 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, STE 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 |
Name | Role | Address |
---|---|---|
Gil, Francisco | Vice President | 1926 10th Ave N, Suite 300 Lake Worth, FL 33461 |
Name | Role | Address |
---|---|---|
Webb, Joe | President | 1926 10 AVE. N., SUITE 300, LAKE WORTH, FL 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000159991 | DUFFY'S SPORTS GRILL | EXPIRED | 2009-09-29 | 2014-12-31 | No data | 4440 PGA BOULEVARD, SUITE 201, PALM BEACH GARDENS, FL, 33410, 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, STE 300, Lake Worth, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 1926 10th Avenue North, STE 300, Lake Worth, FL 33461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 1926 10th Avenue North, STE 300, Lake Worth, FL 33461 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2023-02-14 |
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: 03 Feb 2025
Sources: Florida Department of State