Search icon

DUMONT AERO PARTS, CORP. - Florida Company Profile

Company Details

Entity Name: DUMONT AERO PARTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUMONT AERO PARTS, CORP. 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000006932
FEI/EIN Number 46-1835558

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

Address: 1001 West Cypress Creek Rd., FORT LAUDERDALE, FL, 33309, US
Mail Address: 1001 West Cypress Creek Rd., FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godoy Richard Chief Executive Officer 1001 West Cypress Creek Rd., Fort Lauderdale, FL, 33309
Godoy Richard Agent 1001 West Cypress Creek Rd., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-07 1001 West Cypress Creek Rd., 320H, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-09-07 1001 West Cypress Creek Rd., 320H, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 1001 West Cypress Creek Rd., 320H, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Godoy, Richard -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000824126 TERMINATED 1000000852255 BROWARD 2019-12-12 2039-12-18 $ 5,631.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000646564 TERMINATED 1000000763948 BROWARD 2017-11-20 2037-11-22 $ 5,053.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000689683 TERMINATED 1000000682324 BROWARD 2015-06-10 2035-06-17 $ 1,189.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000689691 TERMINATED 1000000682325 BROWARD 2015-06-10 2035-06-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-13
Domestic Profit 2013-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State