Search icon

DUNFORD COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: DUNFORD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNFORD COMPANY, INC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Apr 2006 (19 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L06000039241
FEI/EIN Number 841708195

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

Address: 365 39th Court, Vero Beach, FL, 32968, US
Mail Address: PO Box 691115, Vero Beach, FL, 32969, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNFORD EDWIN L Manager PO Box 691115, Vero Beach, FL, 32969
DUNFORD EDWIN L Agent 365 39th Court, Vero Beach, FL, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 365 39th Court, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2013-04-29 365 39th Court, Vero Beach, FL 32968 -
REGISTERED AGENT NAME CHANGED 2013-04-29 DUNFORD, EDWIN L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 365 39th Court, Vero Beach, FL, FL 32968 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384394 LAPSED 31 2013 CA 001079 INDIAN RIVER COUNTY CIRCUIT CT 2018-02-13 2024-06-05 $164,801.28 MARJAM SUPPLY OF FLORIDA, LLC, 885 CONKLIN STREET, FARMINGDALE, NY 11735

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-07-12
Florida Limited Liability 2006-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State