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 |
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 |
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 | - |
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