Search icon

H.L. DUNN SONS, INC. - Florida Company Profile

Company Details

Entity Name: H.L. DUNN SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.L. DUNN SONS, 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: 05 Sep 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: 273420
FEI/EIN Number 591021941

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

Address: 220 S GRAVES RD OFF ORANGE AVE, FT PIERCE, FL, 34945
Mail Address: 220 S. GRAVES RD, FT. PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN,EARNEST R President 14105 ANGLE ROAD, FORT PIERCE, FL, 34945
DUNN,EARNEST R Director 14105 ANGLE ROAD, FORT PIERCE, FL, 34945
DUNN,CLEOPATRA B Secretary 14105 ANGLE ROAD, FORT PIERCE, FL, 34945
DUNN,CLEOPATRA B Treasurer 14105 ANGLE ROAD, FORT PIERCE, FL, 34945
DUNN,CLEOPATRA B Director 14105 ANGLE ROAD, FORT PIERCE, FL, 34945
KRAMER LAURA L Vice President 2414 TAMARIND AVENUE, FT PIERCE, FL, 34949
KRAMER LAURA L Director 2414 TAMARIND AVENUE, FT PIERCE, FL, 34949
Dunn Cleopatra B Agent 14105 ANGLE RD., FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 Dunn, Cleopatra B -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 220 S GRAVES RD OFF ORANGE AVE, FT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 1999-03-05 220 S GRAVES RD OFF ORANGE AVE, FT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 1988-03-04 14105 ANGLE RD., FORT PIERCE, FL 34945 -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State