Search icon

DUNDEE DEVELOPMENTS, INC. - Florida Company Profile

Company Details

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

DUNDEE DEVELOPMENTS, 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: 17 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000028922
FEI/EIN Number NOT APPLICABLE

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

Address: 209 Ambersweet Way, Davenport, FL, 33897, US
Mail Address: 209 Ambersweet Way, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART LLOYD President 7803 Skiing Way, WINTER GARDEN, FL, 34787
HART LLOYD Agent 7803 Skiing Way, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 209 Ambersweet Way, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2018-01-09 209 Ambersweet Way, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 7803 Skiing Way, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2012-08-29 HART, LLOYD -
REINSTATEMENT 2012-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-08-29
ANNUAL REPORT 2010-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State