Search icon

DUDEK INC

Company claim

Is this your business?

Get access!

Company Details

Name: DUDEK INC
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 05 Jul 2018 (7 years ago)
Financial Date End: 31 Jul 2026
Entity Number: 635963
Place of Formation: CALIFORNIA
File Number: 635963
Principal Address: 605 3RD STREET ENCINITAS, CA 92024
Mailing Address: 605 3RD ST ENCINITAS, CA 92024-3513

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 10020 W FAIRVIEW AVE, STE 104, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Eric Wilson Director 605 3RD ST, ENCINITAS, CA 92024-3513 2023-07-31 2024-07-19
Robert Ohlund Director 605 3RD ST, ENCINITAS, CA 92024-3513 2023-07-31 2024-07-19
Sarah Lozano Director 605 3RD ST, ENCINITAS, CA 92024-3513 2023-07-31 2024-07-19
Joseph Monaco Director 605 3RD STREET, ENCINITAS, CA 92024 2023-07-31 2024-07-19
Jill Weinberger Director 605 3RD STREET, ENCINITAS, CA 92024 2023-07-31 2024-07-19
Tom Larkin Director 605 3RD ST, ENCINITAS, CA 92024-3513 2023-07-31 2024-07-19
BOB KELLEHER Director 605 3RD ST, ENCINITAS, CA 92024-3513 2023-07-31 2024-07-19
MARGARET KASH LASSARAT Director 605 3RD STREET, ENCINITAS, CA 92024 2023-07-31 2024-07-19

Secretary

Name Role Address Appointed On Resigned On
Amy Paul Secretary 605 3RD ST, ENCINITAS, CA 92024-3513 2023-07-31 2024-07-19
DANIELLE VOSS Secretary 605 3RD STREET, ENCINITAS, CA 92024 2023-07-31 2024-07-19

Treasurer

Name Role Address Appointed On Resigned On
HELDER GUIMARAES Treasurer 605 3RD STREET, ENCINITAS, CA 92024 2023-07-31 2024-07-19

Vice President

Name Role Address Appointed On Resigned On
ROBERT OHLUND Vice President 605 3RD STREET, ENCINITAS, CA 92024 2023-07-31 2024-07-19
Eric Wilson Vice President 605 3RD STREET, ENCINITAS, CA 92024 2024-07-19 No data
Pete Campbell Vice President 605 3RD STREET, ENCINITAS, CA 92024 2024-07-19 No data

President

Name Role Address Appointed On
Joseph Monaco President 605 3RD ST, ENCINITAS, CA 92024-3513 2021-07-12

Filing

Filing Name Filing Number Filing date
Annual Report 0006359903 2025-07-15
Registered Agent Name/Address Change (mass change) 0006278103 2025-05-27
Annual Report 0005824902 2024-07-19
Annual Report 0005335365 2023-07-31
Registered Agent Name/Address Change (mass change) 0004900959 2022-09-12

Court Cases

Court Case Summary

Filing Date:
2025-03-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
DUDEK INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-03-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
MCGUIN
Party Role:
Plaintiff
Party Name:
DUDEK INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
DUDEK INC
Party Role:
Defendant
Party Name:
QUATTROCCHI
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Sep 2025

Sources: Idaho Secretary of State