Search icon

DUNEDIN CAUSEWAY, INC.

Company Details

Entity Name: DUNEDIN CAUSEWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1994 (31 years ago)
Date of dissolution: 15 Feb 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Feb 2008 (17 years ago)
Document Number: P94000029826
FEI/EIN Number 59-3238307
Mail Address: PO BOX 854, PALM HARBOR, FL 34682
Address: 1520 GULF BLVD, UNIT PH-1, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FICARA, ANTHONY J Agent 1520 GULF BLVD., UNIT PH-1, CLEARWATER, FL 33767

Director

Name Role Address
FICARA, ANTHONY J Director 1520 GULF BLVD., UNIT PH-1, CLEARWATER, FL 33767

President

Name Role Address
FICARA, ANTHONY J President 1520 GULF BLVD., UNIT PH-1, CLEARWATER, FL 33767

Secretary

Name Role Address
FICARA, ANTHONY J Secretary 1520 GULF BLVD., UNIT PH-1, CLEARWATER, FL 33767

Treasurer

Name Role Address
FICARA, ANTHONY J Treasurer 1520 GULF BLVD., UNIT PH-1, CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
CONVERSION 2008-02-15 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L08000017593. CONVERSION NUMBER 300000072643
CHANGE OF PRINCIPAL ADDRESS 2000-01-27 1520 GULF BLVD, UNIT PH-1, CLEARWATER, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 1520 GULF BLVD., UNIT PH-1, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 1999-02-22 1520 GULF BLVD, UNIT PH-1, CLEARWATER, FL 33767 No data

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State