Search icon

GARY DUBENDORFER, INC. - Florida Company Profile

Company Details

Entity Name: GARY DUBENDORFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY DUBENDORFER, 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: 29 Mar 2001 (24 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: P01000033630
FEI/EIN Number 593710440

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

Address: 29081 US HWY 19 NORTH, CLEARWATER, FL, 33761, US
Mail Address: 29081 US HWY 19 NORTH, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBENDORFER GARY Director 29081 US HWY 19 NORTH, CLEARWATER, FL, 33761
DUBENDORFER MARGARET J Director 29081 US HWY 19 NORTH, CLEARWATER, FL, 33761
DIMARCO ROBERT F Agent 220 PINE AVENUE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 29081 US HWY 19 NORTH, LOT 260, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2014-03-09 29081 US HWY 19 NORTH, LOT 260, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 220 PINE AVENUE, SUITE A, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State