Search icon

DUNDALK PLACE INC.

Company Details

Entity Name: DUNDALK PLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000060289
FEI/EIN Number 884258425
Address: Dundalk Place Enterprise, 2598 E. Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: Dundalk Place Enterprise, 2598 E. Sunrise Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tyler James M Agent 50 NE 30th Ct, Wilton Manors, FL, 33334

Chief Executive Officer

Name Role Address
STORHOK VICTOR C Chief Executive Officer PO Box 8624, MOSCOW, ID, 83843

President

Name Role Address
Ramessar Sean A President 8161 N University Dr, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 50 NE 30th Ct, Unit A, Wilton Manors, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 Dundalk Place Enterprise, 2598 E. Sunrise Blvd, Suite 2014, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2023-11-08 Dundalk Place Enterprise, 2598 E. Sunrise Blvd, Suite 2014, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2023-08-14 Tyler, James Micah No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-11-16
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-08-16
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
Domestic Profit 2020-08-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State