Search icon

D.T. BURNS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: D.T. BURNS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.T. BURNS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: P02000119860
FEI/EIN Number 113688827

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

Address: 710 60TH ST CT E, BRADENTON, FL, 34208
Mail Address: 710 60TH ST CT E, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS DUANE President 710 60th dt ct e, BRADENTON, FL, 34208
Debaylo Brittany Agent 710 60TH ST CT E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 710 60TH ST CT E, BRADENTON, FL 34208 -
REINSTATEMENT 2017-01-04 - -
CHANGE OF MAILING ADDRESS 2017-01-04 710 60TH ST CT E, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2017-01-04 Debaylo, Brittany -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2013-04-05 D.T. BURNS ENTERPRISES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 710 60TH ST CT E, BRADENTON, FL 34208 -
AMENDMENT 2004-01-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000065181 TERMINATED 1000000856883 MANATEE 2020-01-21 2040-01-29 $ 17,309.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State