Entity Name: | DUST AND FUME CONTROL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUST AND FUME 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: | 10 Aug 2015 (10 years ago) |
Document Number: | P15000067196 |
FEI/EIN Number |
47-4790175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4623 RIVER'S EDGE VILLAGE LN., 6501, PONCE INLET, FL, 32127, US |
Mail Address: | 4623 RIVER'S EDGE VILLAGE LN., 6501, PONCE INLET, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMPKIN WARREN H | President | 4623 RIVER'S EDGE VILLAGE LN. #6501, PONCE INLET, FL, 32127 |
LAMPKIN WARREN H | Director | 4623 RIVER'S EDGE VILLAGE LN. #6501, PONCE INLET, FL, 32127 |
NICOLA NANCY A | Treasurer | 4623 RIVER'S EDGE VILLAGE LN. #6501, PONCE INLET, FL, 32127 |
LAMPKIN WARREN H | Agent | 4623 RIVER'S EDGE VILLAGE LN., PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-01 | 4623 RIVER'S EDGE VILLAGE LN., 6501, PONCE INLET, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State