Entity Name: | DUFFEY CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Dec 1991 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jan 1992 (33 years ago) |
Document Number: | V00193 |
FEI/EIN Number | 65-0306991 |
Address: | 1395 NORTHWEST 21ST STREET, MIAMI, FL 33142 |
Mail Address: | 1395 NORTHWEST 21ST STREET, MIAMI, FL 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALLEY, ROBERT S | Agent | 1395 N W 21ST STREET, MIAMI, FL 33142 |
Name | Role | Address |
---|---|---|
TALLEY, ROBERT S. | President | 13567 S.W. 112TH LANE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-28 | TALLEY, ROBERT S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-25 | 1395 N W 21ST STREET, MIAMI, FL 33142 | No data |
NAME CHANGE AMENDMENT | 1992-01-16 | DUFFEY CONSTRUCTION CO., INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13449814 | 0418800 | 1974-05-01 | 14475 S W 264 STREET, Naranja, FL, 33030 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
13440334 | 0418800 | 1973-09-27 | 7220 NW 36 STREET, Miami, FL, 33166 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
13440235 | 0418800 | 1973-09-13 | 7220 NW 36 STREET, Miami, FL, 33166 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260500 D01 |
Issuance Date | 1973-09-21 |
Abatement Due Date | 1973-09-24 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7155767104 | 2020-04-14 | 0455 | PPP | 1395 NW 21st Street, MIAMI, FL, 33142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8512238806 | 2021-04-22 | 0455 | PPS | 1395 NW 21st St, Miami, FL, 33142-7727 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State