Search icon

DUNSE, INC. - Florida Company Profile

Company Details

Entity Name: DUNSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNSE, 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: 24 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1995 (30 years ago)
Document Number: G40861
FEI/EIN Number 592323239

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

Address: 500 NE 8TH AVE, OCALA, FL, 34470, US
Mail Address: 500 NE 8TH AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSE, CHARLES, JR. Agent 500 NE 8TH AVE., OCALA, FL, 32670
RUSE CHARLES J Vice President 500 NE 8TH AVE., OCALA, FL, 34470
RUSE CHARLES J Director 500 NE 8TH AVE., OCALA, FL, 34470
SUMNER SCOTT President 500 NE 8TH AVE., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 500 NE 8TH AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2004-06-16 500 NE 8TH AVE, OCALA, FL 34470 -
REINSTATEMENT 1995-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-08-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State