Search icon

GLORIA J. DUNN REALTY, INC.

Company Details

Entity Name: GLORIA J. DUNN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 663882
FEI/EIN Number 59-1963145
Address: 2131 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33020
Mail Address: 4004 SABLE LOOP DR, LAKE WALES, FL 33859
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DUNN, GLORIA J Agent 2131 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33020

Director

Name Role Address
DUNN, GLORIA J Director 2131 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL 33020

Secretary

Name Role Address
DUNN, GLORIA J Secretary 2131 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL 33020

President

Name Role Address
DUNN, GLORIA J President 2131 HOLLYWOOD BLVD., SUITE 201, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-04 2131 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2012-02-10 2131 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2012-02-10 DUNN, GLORIA J No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-20 2131 HOLLYWOOD BLVD, SUITE 201, HOLLYWOOD, FL 33020 No data

Documents

Name Date
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-20
Address Change 2009-11-12
ANNUAL REPORT 2009-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State