Search icon

DUNHILL TEMPORARY SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: DUNHILL TEMPORARY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Nov 1996 (28 years ago)
Branch of: DUNHILL TEMPORARY SYSTEMS, INC., NEW YORK (Company Number 627726)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F96000005747
FEI/EIN Number 112580149

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

Address: 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL, 32202, US
Mail Address: 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MERCER DEREK Vice President 245 RIVERSIDE AVENUE, SUITE 250, JACKSONVILLE, FL, 32202
GIAMBRUNO DEBORAH Treasurer 245 RIVERSIDE AVE SUITE 250, JACKSONVILLE, FL, 32202
PULEO LAURIE Agent 245 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202
GIAMBRUNO DEBORAH Secretary 245 RIVERSIDE AVE SUITE 250, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-30 PULEO, LAURIE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 245 RIVERSIDE AVENUE, 250, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-04-29 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL 32202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001747659 ACTIVE 1000000279624 LEON 2013-04-02 2033-12-19 $ 670.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-06
Reg. Agent Change 2008-03-04
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State