Search icon

DUNSTAFFNAGE CORPORATION - Florida Company Profile

Company Details

Entity Name: DUNSTAFFNAGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNSTAFFNAGE CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1980 (45 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 679959
FEI/EIN Number 592016423

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

Address: #1, 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON, P0C, CA
Mail Address: PO BOX 309, #1 - 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON, P0C 1-J0, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUE, ROB, JR. Agent 221 MCKENZIE AVE., PANAMA CITY, FL, 32402
MCALPINE CHARLES L President #1 - 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON, POC 1JO
MCALPINE CHARLES L Director #1 - 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON, POC 1JO
MCALPINE CHARLES L Secretary #1 - 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON, POC 1JO
MCALPINE LISA F Treasurer 122 RIDLEY BLVD, TORONTO, ON, M5M-39
MCALPINE GLENYS E Vice President #1 - 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON, POC 1JO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 #1, 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON P0C CA -
CHANGE OF MAILING ADDRESS 2009-03-30 #1, 1067 ROSSEAU LAKE RD 2, ROSSEAU, ON P0C CA -
REGISTERED AGENT ADDRESS CHANGED 1988-05-27 221 MCKENZIE AVE., PANAMA CITY, FL 32402 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481008 TERMINATED 1000000671326 BAY 2015-04-08 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000760091 TERMINATED 1000000488626 LEON 2013-04-12 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000736646 TERMINATED 1000000407194 LEON 2013-04-10 2033-04-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State