Search icon

DUNES EAST PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: DUNES EAST PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNES EAST PLAZA, 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: 05 Sep 1986 (39 years ago)
Date of dissolution: 27 Jul 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 1999 (26 years ago)
Document Number: J31970
FEI/EIN Number 592714711

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

Address: FLAGLER COUNTY NORTH A1A, P.O. BOX 352229, PALM COAST, FL, 32135-2229
Mail Address: FLAGLER COUNTY NORTH A1A, P.O. BOX 352229, PALM COAST, FL, 32135-2229
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTSCH, IDA Vice President NO ADDRESS GIVEN, NO ADDRESS
SANTOMENNO, JOHN Secretary NO ADDRESS GIVEN, NO ADDRESS
BOLER, JACK & KEYS Agent %GERALD P. KEYS, PALM COAST, FL, 32137
SANTOMENNO, EDITH Treasurer 8 CEDAR CT., PALM COAST, FL
BERTSCH, EDWARD President 9 MARINEC PT PL, PALM COAST, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-07-27 - -
REGISTERED AGENT NAME CHANGED 1994-03-02 BOLER, JACK & KEYS -
REGISTERED AGENT ADDRESS CHANGED 1994-03-02 %GERALD P. KEYS, ONE FLORIDA PARK DR. N. STE. 103, PALM COAST, FL 32137 -
AMENDMENT 1988-06-24 - -

Documents

Name Date
Voluntary Dissolution 1999-07-27
ANNUAL REPORT 1999-02-03
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State