Entity Name: | DUNE EROSION CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUNE EROSION CONTROL, 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: | 22 Mar 2004 (21 years ago) |
Date of dissolution: | 10 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | P04000053137 |
FEI/EIN Number |
050599670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8501 ASTRONAUT BLVD., # 5, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 8501 ASTRONAUT BLVD., # 5, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILHIDE HENRY E | President | 8763 OLEANDER COURT, CAPE CANAVERAL, FL, 32920 |
WILHIDE KAREN L | Secretary | 8763 OLEANDER COURT, CAPE CANAVERAL, FL, 32920 |
WILHIDE KAREN L | Treasurer | 8763 OLEANDER COURT, CAPE CANAVERAL, FL, 32920 |
WILHIDE JANE | Assistant Secretary | 8763 OLEANDER COURT, CAPE CANAVERAL, FL, 32920 |
WILHIDE HENRY E | Agent | 8763 OLEANDER COURT, CAPE CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-08 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-08 | 8501 ASTRONAUT BLVD., # 5, CAPE CANAVERAL, FL 32920 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-08 | 8501 ASTRONAUT BLVD., # 5, CAPE CANAVERAL, FL 32920 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-05 | 8763 OLEANDER COURT, CAPE CANAVERAL, FL 32920 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2004-11-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-08-10 |
REINSTATEMENT | 2011-01-08 |
CORAPREIWP | 2009-05-05 |
ANNUAL REPORT | 2005-05-02 |
Amendment | 2004-11-02 |
Off/Dir Resignation | 2004-10-01 |
Domestic Profit | 2004-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State