Search icon

RONALD H. DUNN CO. - Florida Company Profile

Company Details

Entity Name: RONALD H. DUNN CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD H. DUNN CO. 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: 14 Nov 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000136624
FEI/EIN Number 743110897

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

Address: 7726 BRANDON COVE LANE, JACKSONVILLE, FL, 32219
Mail Address: 7726 BRANDON COVE LANE, JACKSONVILLE, FL, 32219
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN FAITH D Agent 7726 BRANDON COVE LANE, JACKSONVILLE, FL, 32219
DUNN RONALD H President 7726 BRANDON COVE LANE, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-11 7726 BRANDON COVE LANE, JACKSONVILLE, FL 32219 -
CHANGE OF MAILING ADDRESS 2005-07-11 7726 BRANDON COVE LANE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2005-07-11 DUNN, FAITH D -
REGISTERED AGENT ADDRESS CHANGED 2005-07-11 7726 BRANDON COVE LANE, JACKSONVILLE, FL 32219 -

Documents

Name Date
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State