Search icon

DUSTIN R. BURKE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUSTIN R. BURKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUSTIN R. BURKE, 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: 16 Dec 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000168844
FEI/EIN Number 202011943

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

Address: 846 SUCCESS AVENUE, LAKELAND, FL, 33801
Mail Address: 846 SUCCESS AVENUE, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE DUSTIN R President 846 SUCCESS AVE, LAKELAND, FL, 33801
BURKE DUSTIN R Agent 846 SUCCESS AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 846 SUCCESS AVENUE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2007-10-05 846 SUCCESS AVENUE, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-05 846 SUCCESS AVENUE, LAKELAND, FL 33801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
DUSTIN R. BURKE VS SHARLOTTA D. BURKE 2D2015-3180 2015-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009-DR-6314

Parties

Name DUSTIN R. BURKE, INC.
Role Appellant
Status Active
Name SHARLOTTA D. BURKE
Role Appellee
Status Active
Representations MELISSA A. WILSON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE OF THE APPELLANT'S RESPONSE
On Behalf Of DUSTIN R. BURKE
Docket Date 2016-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, AND REHEARING EN BANC OF THE PER CURIAM AFFIRMANCE AND REQUEST FOR WRITTEN OPINION AND CERTIFICATION OF CONFLICT
On Behalf Of DUSTIN R. BURKE
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE
Docket Date 2016-02-10
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ MBK-AB(20)
Docket Date 2015-12-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ MBK-AB(20)
Docket Date 2015-09-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-09-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ JT - This appeal is dismissed as to the November 18, 2004, order and the July 1, 2015, order on rehearing.
Docket Date 2015-09-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2015-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER DATED JUNE 24, 2015 AND NOTICE OF FILING APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-07-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-07-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
DUSTIN R. BURKE VS SHARLOTTA D. BURKE 2D2015-2401 2015-06-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009-DR-6314

Parties

Name DUSTIN R. BURKE, INC.
Role Appellant
Status Active
Name SHARLOTTA D. BURKE
Role Appellee
Status Active
Representations MELISSA A. WILSON, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-06-15
Type Disposition by Order
Subtype Denied
Description prohibition denial without prejudice
Docket Date 2015-06-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, MORRIS, AND SLEET
Docket Date 2015-06-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-06-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ petitioner shall supplement the appendix with the following items filed in the circuit court: (1) the circuit court docket report; (2) petitioner's motion to vacate judgment filed pursuant to Florida Rule of Civil Procedure 1.540(b); (3) any responses to the 1.540(b) motion, transcripts of hearings on the 1.540(b) motion, and orders disposing of the 1.540(b) motion; (4) a final order determining the amount of attorney's fees awarded to respondent pursuant to the November 30, 2012, order; (5) all motions filed by respondent seeking execution on or enforcement of the final attorney fee award; (6) and all responses to, transcripts of hearings on, and orders on any motions filed by respondent seeking execution or enforcement of the final attorney fee award. If any of these items do not exist, petitioner shall include with the supplemental appendix a response to this court's order indicating which items do not exist.
Docket Date 2015-06-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DUSTIN R. BURKE
Docket Date 2015-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2008-01-17
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-03-17
Domestic Profit 2004-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State