Entity Name: | DUDLEY & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUDLEY & CO., 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: | 13 Jun 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000065797 |
FEI/EIN Number |
010788304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 896 NORTH FEDERAL HIGHWAY, APT 321, LANTANA, FL, 33462, US |
Mail Address: | 6272 Old Medinah Circle, Lake worth, FL, 33463, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON CRAIG D | President | 6272 Old Medinah Circle, Lake worth, FL, 33463 |
JOHNSON DIANE M | Vice President | 6272 Old Medinah Circle, Lake worth, FL, 33463 |
JOHNSON CRAIG D | Agent | 6272 Old Medinah Circle, Lake worth, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-20 | 896 NORTH FEDERAL HIGHWAY, APT 321, LANTANA, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-20 | 6272 Old Medinah Circle, Lake worth, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-07-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State