Entity Name: | DUNRITE PEST CONTROL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUNRITE PEST 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Mar 2012 (13 years ago) |
Document Number: | P12000026667 |
FEI/EIN Number |
90-0810138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PO BOIX 350294, GRAND ISLAND, FL, 32735, US |
Mail Address: | PO BOX 350294, GRAND ISLAND, FL, 32735, US |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUNDTREE MICHAEL D | President | 3706 SE 137TH LN, SUMMERFIELD, FL, 34491 |
ROUNDTREE MICHAEL D | Agent | 3706 SE 137TH LN, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 186 Dutchess Dr, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 186 Dutchess Dr, Leesburg, FL 34748 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 3706 SE 137TH LN, SUMMERFIELD, FL 34491 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | PO BOIX 350294, GRAND ISLAND, FL 32735 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | PO BOIX 350294, GRAND ISLAND, FL 32735 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | ROUNDTREE, MICHAEL DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State