Entity Name: | DUDLEY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Dec 1983 (41 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P00097 |
FEI/EIN Number |
560988094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1080 OLD GREENSBURO ROAD, KERNERSVILLE, NC, 27284 |
Mail Address: | 1080 OLD GREENSBURO ROAD, KERNERSVILLE, NC, 27284 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
DUDLEY JOE L | President | 7021 INTERLAKEN DR, KERNERSVILLE, NC, 27284 |
DUDLEY EUNICE M | Secretary | 7021 INTERLAKEN DR, KERNERSVILLE, NC, 27284 |
DUDLEY JOE L | Director | 7021 INTERLAKEN DR, KERNERSVILLE, NC, 27284 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1996-07-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-23 | 1080 OLD GREENSBURO ROAD, KERNERSVILLE, NC 27284 | - |
CHANGE OF MAILING ADDRESS | 1996-07-23 | 1080 OLD GREENSBURO ROAD, KERNERSVILLE, NC 27284 | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1988-05-20 | DUDLEY PRODUCTS, INC. | - |
REINSTATEMENT | 1987-04-02 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000771017 | ACTIVE | 1000000382191 | LEON | 2012-10-18 | 2032-10-25 | $ 2,240.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000466834 | ACTIVE | 1000000222500 | LEON | 2011-07-12 | 2031-08-03 | $ 1,020.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J08000208760 | ACTIVE | 1000000081445 | 3870 965 | 2008-06-16 | 2028-06-25 | $ 7,963.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-03 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-04-10 |
ANNUAL REPORT | 1999-05-27 |
ANNUAL REPORT | 1998-09-09 |
ANNUAL REPORT | 1997-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State