Search icon

DUNRITE METAL FABRICATORS, INC. - Florida Company Profile

Company Details

Entity Name: DUNRITE METAL FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNRITE METAL FABRICATORS, 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: 06 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: K63434
FEI/EIN Number 592932106

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

Address: 12099 44TH ST N, CLEARWATER, FL, 33762, US
Mail Address: 12099 44TH ST N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGENFELTER, DAVID Director 100 Hampton Rd, CLEARWATER, FL, 33759
LINGENFELTER, DAVID President 100 Hampton Rd, CLEARWATER, FL, 33759
LINGENFELTER DAVID Agent 12099 44TH ST N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-29 LINGENFELTER, DAVID -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2011-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 12099 44TH ST N, CLEARWATER, FL 33762 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000248721 TERMINATED 1000000143008 PINELLAS 2009-10-13 2030-02-16 $ 5,232.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000170206 TERMINATED 1000000127411 PINELLAS 2009-06-16 2030-02-16 $ 4,586.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000170214 TERMINATED 1000000127412 PINELLAS 2009-06-16 2030-02-16 $ 11,576.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000084740 LAPSED 06-002101-SC-047 COUNTY COURT PINELLAS COUNTY 2006-09-18 2013-03-13 $776.83 T & K LACINA ENTERPRISES, INC., 11700 WALSINGHAM RD, LARGO, FL 33778

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5048718309 2021-01-23 0455 PPS 12099 44th St N, Clearwater, FL, 33762-5108
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145416.9
Loan Approval Amount (current) 145416.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5108
Project Congressional District FL-13
Number of Employees 16
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146090.2
Forgiveness Paid Date 2021-07-21
4887247201 2020-04-27 0455 PPP 12099 44th St N, Clearwater, FL, 33762-5108
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171600
Loan Approval Amount (current) 132744.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-5108
Project Congressional District FL-13
Number of Employees 13
NAICS code 332313
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133940.54
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State