Search icon

DUNE ALLEN BEACH, INC. - Florida Company Profile

Company Details

Entity Name: DUNE ALLEN BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNE ALLEN BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Aug 1956 (69 years ago)
Document Number: 195681
FEI/EIN Number 596059880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 589 ALLEN LOOP DR, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 21 HIGDON CT., FT. WALTON BEACH, FL, 32547, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CELIA S President 21 HIGDON CT, FORT WALTON BEACH, FL, 32547
ALLEN CELIA S Treasurer 21 HIGDON CT, FORT WALTON BEACH, FL, 32547
VOYLES ANN A Vice President 515 WINTERBURN AVE., OPELIKA, AL, 36801
VOYLES ANN A Secretary 515 WINTERBURN AVE., OPELIKA, AL, 36801
ALLEN CECE Agent 21 HIGDON CT, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-04-14 589 ALLEN LOOP DR, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 589 ALLEN LOOP DR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2008-04-23 ALLEN, CECE -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 21 HIGDON CT, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State