Search icon

DUN ERIN APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DUN ERIN APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUN ERIN APARTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000005319
FEI/EIN Number 593361380

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

Address: 7435 US 19, NEW PORT RICHEY, FL, 34652
Mail Address: 7435 US 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLEAVY JOHN D President 6081 KIMBAL CT., SPRING HILL, FL, 34606
DUNLEAVY JANET P Secretary 6081 KIMBAL CT, SPRING HILL, FL, 34606
DUNLEAVY JANET P Treasurer 6081 KIMBAL CT, SPRING HILL, FL, 34606
DUNLEANY JOHN D Agent 6081 KIMBAL CT, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-13 7435 US 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 6081 KIMBAL CT, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2009-01-07 DUNLEANY, JOHN D -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State