Entity Name: | DUNN RITE CONCRETE PUMPING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUNN RITE CONCRETE PUMPING 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: | 03 Sep 2014 (11 years ago) |
Document Number: | P14000072873 |
FEI/EIN Number |
47-1794972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 nw 77th ave, margate, FL, 33063, US |
Mail Address: | 550 nw 77th ave, margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOHN SSR | President | 550 nw 77th ave, margate, FL, 33063 |
GONZALEZ JOHN SSR | Agent | 550 nw 77th ave, margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 550 nw 77th ave, apt 105 building42, margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 550 nw 77th ave, apt 105 building42, margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 550 nw 77th ave, apt 105 building42, margate, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State