Search icon

DUN-RITE GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: DUN-RITE GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUN-RITE GLASS & MIRROR, 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 15 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: P04000166124
FEI/EIN Number 522446724

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

Address: 507 North Eastcoast Road, Lantana, FL, 33462, US
Mail Address: 415 S PALM WAY, LAKE WORTH, FL, 33460
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JOHN C President 415 S PALM WAY, LAKE WORTH, FL, 33460
JONES JOHN C Director 415 S PALM WAY, LAKE WORTH, FL, 33460
JONES JEANNE M Vice President 415 S PALM WAY, LAKE WORTH, FL, 33460
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-15 507 North Eastcoast Road, 04, Lantana, FL 33462 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000102801 LAPSED 502010CC010022 PALM BEACH COUNTY COURT 2011-01-24 2016-02-21 $9,141.42 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J10001006474 LAPSED 50-2009-CA031998MBAF CIR CRT 15TH JUD PALM BCH CNTY 2010-08-12 2015-10-26 $24119.34 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084
J10000923190 LAPSED 50 2010 CA 6814 MB AF 15TH JUDICIAL, PALM BEACH CO. 2010-08-11 2015-09-16 $46,887.18 SUZANNE HEFFELMAN, JPMORGAN CHASE BANK, 50 SOUTH MAIN STREET, AKRON, OH 44308
J10000376324 TERMINATED 1000000160487 PALM BEACH 2010-02-10 2030-03-03 $ 2,829.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000420027 TERMINATED 1000000096708 22914 01686 2008-10-21 2028-11-19 $ 28,666.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000168152 TERMINATED 1000000096708 22914 01686 2008-10-21 2029-01-22 $ 28,751.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000403872 TERMINATED 1000000096708 22914 01686 2008-10-21 2029-01-28 $ 28,833.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J08000392598 TERMINATED 1000000096708 22914 01686 2008-10-21 2028-11-06 $ 28,666.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000347461 TERMINATED 1000000063297 22174 01796 2007-10-11 2027-10-24 $ 26,893.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-06
REINSTATEMENT 2011-01-03
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State