Search icon

DUNDRIDGE RISK MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: DUNDRIDGE RISK MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNDRIDGE RISK MANAGEMENT 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: 28 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000135498
FEI/EIN Number 261749172

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

Address: 5655 GULF OF MEXICO DR, STE 206A, LONGBOAT KEY, FL, 34228
Mail Address: 5655 GULF OF MEXICO DR, STE 206A, LONGBOAT KEY, FL, 34228
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON TERRY President 5655 GULF OF MEXICO DR, STE 206A, LONGBOAT KEY, FL, 34228
HENDRICKSON TERRY Director 5655 GULF OF MEXICO DR, STE 206A, LONGBOAT KEY, FL, 34228
HENDRICKSON GEORGIA Secretary 5655 GULF OF MEXICO DR, STE 206A, LONGBOAT KEY, FL, 34228
HENDRICKSON GEORGIA Director 5655 GULF OF MEXICO DR, STE 206A, LONGBOAT KEY, FL, 34228
HENDRICKSON TERRANCE M Agent 5655 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State