Search icon

DUNOL ENGINEERING CORPORATION - Florida Company Profile

Company Details

Entity Name: DUNOL ENGINEERING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNOL ENGINEERING CORPORATION 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: 03 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: P95000026331
FEI/EIN Number 650715908

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

Address: 9505 S W 136 STREET, MIAMI, FL, 33176, US
Mail Address: 9505 S W 136 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJAGBE OLABODE A Director 9505 SW 136TH STREET, MIAMI, FL, 33178
AJAGBE OLABODE A President 9505 SW 136TH STREET, MIAMI, FL, 33178
AJAGBE OLABODE A Agent 9505 SW 136TH STREET, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-07 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-23 AJAGBE, OLABODE AUGUSTINE -
REINSTATEMENT 2018-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-09-10 9505 S W 136 STREET, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 9505 S W 136 STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004741 LAPSED 04-23702 CA 02 11TH JUD CIR CRT MIAMI-DADE 2008-02-27 2013-03-26 $414156.26 WESTCHESTER FIRE INSURANCE CO., INC., P.O. BOX 1000, 436 WALNUT STREET, WA 10, PHILADELPHIA, PA 19106
J08000041856 LAPSED 05-1618 CA 22 MIAMI-DADE COUNTY 2007-01-30 2013-02-12 $28642.81 KELLY TRACTOR CO., 8255 NW 58 STREET, MIAMI, FL 33166
J06000051594 LAPSED 05-13513-CC23-1 MIAMI-DADE COUNTY COURT 2006-03-06 2011-03-16 $7,007.54 PROTECTION SERVICES, INC., 835 LUCKNOW ROAD, HARRISBURG, PA 17110
J05900020018 LAPSED 04-8814 CC 25 DADE CIR CRT FL 2005-06-27 2010-12-15 $10061.58 PRECAST DEPOT, INC., C/O ALVAREZ, ELJAIEK AND RODRIGUEZ, 2601 S. BAYSHORE DRIVE SUITE 700, MIAMI, FL 33133
J05900008423 INACTIVE WITH A SECOND NOTICE FILED 04-12687 SP 25 MIAMI-DADE COUNTY COURT 2005-04-22 2010-05-06 $5119.22 BELLSOUTH TELECOMMUNICATIONS, INC., C/O ADORNO & YOSS, LLP, MIAMI, FL 33134
J04900024522 LAPSED 04-8184-CC-05 SARASOTA COUNTY COURT 2004-11-01 2009-11-12 $7261.46 FLORIDA ROCK AND SAND PRESTRESS PRECAST CO, INC., P.O. BOX 343448, FLORIDA CITY, FL 33034

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-05-23
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-10-17
REINSTATEMENT 2002-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307293753 0418800 2003-12-29 2280 NW 37TH AVENUE, LAUDERDALE LAKES, FL, 33311
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-12-29
Emphasis N: TRENCH
Case Closed 2008-05-02

Related Activity

Type Referral
Activity Nr 200683126
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 B04
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2004-02-02
Abatement Due Date 2004-02-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State