Search icon

ELIZABETH J. DUNN, P.A. - Florida Company Profile

Company Details

Entity Name: ELIZABETH J. DUNN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH J. DUNN, P.A. 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: 03 Jul 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000065222
FEI/EIN Number 593662031

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

Address: 4706 PINE ISLAND ROAD, MATLACHA, FL, 33993, US
Mail Address: 1711 E BUSINESS HWY 83, MISSION, TX, 78572, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ELIZABETH J President 4700 PINE ISLAND RD. NW, MATLACHA, FL, 33993
DUNN ELIZABETH J Agent 4706 PINE ISLAND ROAD, MATLACHA, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 4706 PINE ISLAND ROAD, MATLACHA, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-17 4706 PINE ISLAND ROAD, MATLACHA, FL 33993 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-14 4706 PINE ISLAND ROAD, MATLACHA, FL 33993 -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
Reg. Agent Change 2008-10-17
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-24
REINSTATEMENT 2003-10-16
Domestic Profit 2000-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State