Search icon

SUSAN JEAN DUMELLE DEI, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN JEAN DUMELLE DEI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN JEAN DUMELLE DEI, 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: 15 May 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P14000043697
FEI/EIN Number 46-5691219

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

Address: 2055 N. Watersedge Drive, Crystal River, FL, 34429, US
Mail Address: 2055 N. Watersedge Drive, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEI SUSAN J President 2055 N. Watersedge Drive, Crystal River, FL, 34429
RAINS JOHN HIII Agent 501 EAST KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-19 2055 N. Watersedge Drive, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2018-03-19 2055 N. Watersedge Drive, Crystal River, FL 34429 -
AMENDMENT AND NAME CHANGE 2015-03-02 SUSAN JEAN DUMELLE DEI, INC. -
REGISTERED AGENT NAME CHANGED 2015-03-02 RAINS, JOHN H, III -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 501 EAST KENNEDY BLVD, SUITE 750, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State