Entity Name: | DUNN & RUBINACCI TRANSLATION SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUNN & RUBINACCI TRANSLATION SERVICE, 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: | 05 May 1995 (30 years ago) |
Document Number: | P95000035523 |
FEI/EIN Number |
650581315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13475 61ST STREET N, WEST PALM BEACH, FL, 33412, UN |
Mail Address: | 13475 61ST STREET N, WEST PALM BEACH, FL, 33412, UN |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNN EVELYNE | President | 13475 61ST STREET N, WEST PALM BEACH, FL, 33412 |
RUBINACCI ALESSANDRO | Vice President | 13475 61ST STREET N, WEST PALM BEACH, FL, 33412 |
DUNN EVELYNE S | Agent | 13475 61ST STREET N, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 13475 61ST STREET N, WEST PALM BEACH, FL 33412 UN | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 13475 61ST STREET N, WEST PALM BEACH, FL 33412 UN | - |
REGISTERED AGENT NAME CHANGED | 2007-02-04 | DUNN, EVELYNE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-15 | 13475 61ST STREET N, WEST PALM BEACH, FL 33412 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State