Search icon

DUNRITE PEST CONTROL INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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