Search icon

DUNN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DUNN ENTERPRISES, 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: 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: 22 Aug 1983 (42 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: G55059
FEI/EIN Number 592324650

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

Address: 3117 MARAVILLA BLVD, FORT PIERCE, FL, 34982, US
Mail Address: 3117 MARAVILLA BLVD, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JOHN M Director 3981 SW ALICE ST, PORT SAINT LUCIE, FL, 34953
DUNN JOHN A Director 3117 MARAVILLA BLVD, FT PIERCE, FL, 34982
DUNN, JOHN M. Agent 3981 SW ALICE ST, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-25 3117 MARAVILLA BLVD, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 3981 SW ALICE ST, PORT ST. LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-05 3117 MARAVILLA BLVD, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State