Search icon

J. E. DUNN CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: J. E. DUNN CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Jun 2005 (20 years ago)
Document Number: F05000003832
FEI/EIN Number 440229405

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

Address: 1001 LOCUST, KANSAS CITY, MO, 64106
Mail Address: 1001 LOCUST, KANSAS CITY, MO, 64106
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
NEIDLEIN PAUL S President 1001 LOCUST, KANSAS CITY, MO, 64106
C T CORPORATION SYSTEM Agent -
DUNN TIMOTHY S Chairman 1001 LOCUST, KANSAS CITY, MO, 64106
WHITTAKER THOMAS F Executive Vice President 1001 LOCUST, KANSAS CITY, MO, 64106
LANSFORD GORDON EIII President 1001 LOCUST, KANSAS CITY, MO, 64106
KAUFMAN DANIEL R President 2555 Cumberland Parkway, SE, ATLANTA, GA, 30339
LOREI GREGORY S President 14951 N. DALLAS PARKWAY, SUITE 700, DALLAS, TX, 75254

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042754 APTITUDE: INTELLIGENT INTEGRATION ACTIVE 2021-03-29 2026-12-31 - 1001 LOCUST STREET, KANSAS CITY, MO, 64106
G11000025947 R.J. GRIFFIN & COMPANY EXPIRED 2011-03-11 2016-12-31 - 1001 LOCUST ST., KANSAS CITY, MO, 64106
G11000009532 J.E. DUNN CONSTRUCTION COMPANY D/B/A R.J. GRIFFIN & COMPANY EXPIRED 2011-01-24 2016-12-31 - 1001 LOCUST ST, KANSAS CITY, MO, 64106

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 1001 LOCUST, KANSAS CITY, MO 64106 -
CHANGE OF MAILING ADDRESS 2010-02-15 1001 LOCUST, KANSAS CITY, MO 64106 -
REGISTERED AGENT NAME CHANGED 2008-09-25 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347821076 0419730 2024-10-17 8300 RED BUG LAKE RD, OVIEDO, FL, 32765
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-11-19
345678825 0420600 2021-12-08 540 S HERCULES AVE CLEARWATER CLEARWATER HIGH SCHOOL IMPROVEMENTS, CLEARWATER, FL, 33764
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-12-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-02-25
344880810 0420600 2020-08-14 305 E. COLUMBUS DR., TAMPA, FL, 33602
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-08-14
Emphasis L: FALL
Case Closed 2020-12-22

Related Activity

Type Inspection
Activity Nr 1488073
Safety Yes
337816011 0419700 2012-12-12 449 W. 23RD STREET, PANAMA CITY, FL, 32405
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-12
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-01-24
336701388 0419700 2012-10-03 HOSPITAL - EGLIN, EGLIN AFB, FL, 32542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-03
Emphasis N: CTARGET, P: CTARGET
Case Closed 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State