Search icon

DUNGBEETLE, INC. - Florida Company Profile

Company Details

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

DUNGBEETLE, 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: 26 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000093598
FEI/EIN Number 113707251

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

Address: 5512 PALM LAKE CIR, ORLANDO, FL, 32819
Mail Address: 5512 PALM LAKE CIR, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEECHAM BASIL J Director 5512 PALM LAKE CIR, ORLANDO, FL, 32819
MEECHAM BASIL J Chairman 5512 PALM LAKE CIR, ORLANDO, FL, 32819
SALIBA NUBAR S Director 400 EAST COLONIAL DRIVE, SUITE 708, ORLANDO, FL, 32803
HYNSON MICHAEL J Director 1219 BALDWIN DR, ORLANDO, FL, 32806
HOWARD II LOREN Director 520 S. PENINSULA AVE., UNIT 1A7, NWE SMYRNA BEACH, FL, 32169
HOWARD II LOREN President 520 S. PENINSULA AVE., UNIT 1A7, NWE SMYRNA BEACH, FL, 32169
PILZ JOSEPH Director 1101 STEELES AVE W STE 811, TORONTO, ON, M2R
MEECHAM BASIL C Agent 5512 PALM LAKE CIR, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-08-10 MEECHAM, BASIL CEO/DIR -

Documents

Name Date
REINSTATEMENT 2012-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-10
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-09-27
Domestic Profit 2003-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State