Entity Name: | DUNRITE SERVICES OF CENTRAL FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUNRITE SERVICES OF CENTRAL FLORIDA, 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 May 1990 (35 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | L75289 |
FEI/EIN Number |
592692902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2520 COUNTY RD 427 N, STE-140, LONGWOOD, FL, 32750, US |
Mail Address: | C/O TODD T. GRAHAM, P. O. BOX 951854, LAKE MARY, FL, 32795 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM TODD T | President | 109 GREENTREE, LAKE MARY, FL |
GRAHAM TODD T | Treasurer | 109 GREENTREE, LAKE MARY, FL |
GRAHAM TODD T | Director | 109 GREENTREE, LAKE MARY, FL |
GRAHAM TODD T | Agent | 317 OAK LEAF CIRCLE, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-14 | 2520 COUNTY RD 427 N, STE-140, LONGWOOD, FL 32750 | - |
NAME CHANGE AMENDMENT | 1998-07-24 | DUNRITE SERVICES OF CENTRAL FLORIDA, INC. | - |
REINSTATEMENT | 1995-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 1992-07-07 | 2520 COUNTY RD 427 N, STE-140, LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000159662 | ACTIVE | 1000000016840 | 05932 0145 | 2005-10-04 | 2025-10-19 | $ 9,358.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J03000296881 | LAPSED | 02-SC-01862 | SEMINOLE COUNTY COURT | 2003-11-17 | 2008-11-26 | $1409.06 | STUART ALLAN & ASSOCIATES, INC., AS ASSIGNEE OF CANAWIL, 5447 E. FIFTH STREET, SUITE 110, TUCSON, AZ 85711-2345 |
J02000119820 | LAPSED | 0000484938 | 04333 01509 | 2002-02-22 | 2022-03-26 | $ 42,580.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL328105607 |
Name | Date |
---|---|
Off/Dir Resignation | 2002-12-02 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-01-08 |
ANNUAL REPORT | 2000-03-14 |
ANNUAL REPORT | 1999-03-01 |
Name Change | 1998-07-24 |
ANNUAL REPORT | 1998-02-13 |
ANNUAL REPORT | 1997-01-24 |
ANNUAL REPORT | 1996-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State