Search icon

DUNWORKIN CORP.

Company Details

Entity Name: DUNWORKIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: P00000090572
FEI/EIN Number 593671705
Address: 15102 Oakland Avenue, Winter Garden, FL, 34787, US
Mail Address: PO Box 784595, Winter Garden, FL, 34778, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DUNCAN FARRELL D Agent 15102 Oakland Avenue, Winter Garden, FL, 34787

President

Name Role Address
DUNCAN FARRELL D President PO Box 784595, Winter Garden, FL, 34778

Secretary

Name Role Address
DUNCAN FARRELL D Secretary PO Box 784595, Winter Garden, FL, 34778

Treasurer

Name Role Address
DUNCAN FARRELL D Treasurer PO Box 784595, Winter Garden, FL, 34778

Director

Name Role Address
DUNCAN FARRELL D Director PO Box 784595, Winter Garden, FL, 34778

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-06-12 DUNWORKIN CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 15102 Oakland Avenue, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 15102 Oakland Avenue, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2015-04-29 15102 Oakland Avenue, Winter Garden, FL 34787 No data
NAME CHANGE AMENDMENT 2015-03-30 CHROME STREET AUTOMOTIVE GROUP, INC. No data
REGISTERED AGENT NAME CHANGED 2009-12-30 DUNCAN, FARRELL D No data
AMENDMENT 2009-12-30 No data No data
AMENDMENT 2009-03-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-12
Name Change 2020-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State