Search icon

DUNKIN'S DIAMONDS & GOLD REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: DUNKIN'S DIAMONDS & GOLD REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNKIN'S DIAMONDS & GOLD REAL ESTATE, 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 Mar 1994 (31 years ago)
Document Number: P94000018929
FEI/EIN Number 311403963

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

Address: 11500 S CLEVELAND AVE, FORT MYERS, FL, 33907, US
Mail Address: 897 HEBRON ROAD, SUITE 103, HEATH, OH, 43056, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYNE JULIE President 897 HEBRON RD, SUITE 103, HEATH, OH, 43056
PYNE JULIE Secretary 897 HEBRON RD, SUITE 103, HEATH, OH, 43056
DUNKIN STUART Agent 11500 S CLEVELAND AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 11500 S CLEVELAND AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 11500 S CLEVELAND AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2007-12-24 DUNKIN, STUART -
CHANGE OF MAILING ADDRESS 2003-03-19 11500 S CLEVELAND AVE, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State