Search icon

DUNHILL MANAGEMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUNHILL MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 1990 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L43030
FEI/EIN Number 592984872
Address: 3670 MAGUIRE BLVD., ORLANDO, FL, 32803, US
Mail Address: 3670 MAGUIRE BLVD., ORLANDO, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHN MARSHALL S Director 1710 Lake Shore Drive, ORLANDO, FL, 32803
COHN MARSHALL S President 1710 Lake Shore Drive, ORLANDO, FL, 32803
COHN MARSHALL S Assistant Secretary 1710 Lake Shore Drive, ORLANDO, FL, 32803
WINTERS ROBERT D Director 1271 AVALON BLVD., CASSELBERRY, FL, 32707
WINTERS ROBERT D Vice President 1271 AVALON BLVD., CASSELBERRY, FL, 32707
WINTERS ROBERT D President 1271 AVALON BLVD., CASSELBERRY, FL, 32707
WINTERS ROBERT D Secretary 1271 AVALON BLVD., CASSELBERRY, FL, 32707
WINTERS ROBERT D Treasurer 1271 AVALON BLVD., CASSELBERRY, FL, 32707
GARCIA MARIO Agent 400 FERNCREEK AVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-11 GARCIA, MARIO -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 400 FERNCREEK AVE, ORLANDO, FL 32805 -
REINSTATEMENT 1996-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-18 520 NORTH SEMORAN BOULEVARD, SUITE 222, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 1994-08-18 520 NORTH SEMORAN BOULEVARD, SUITE 222, ORLANDO, FL 32807 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000050452 TERMINATED 1000000731096 ORANGE 2017-01-11 2027-01-26 $ 502.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,201
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,201
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,592.55
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $35,201

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State