Search icon

DUNRITE SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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