Search icon

BARBARA M. DUMDIE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BARBARA M. DUMDIE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARBARA M. DUMDIE & ASSOCIATES, 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: 27 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000008262
FEI/EIN Number 650815291

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

Address: 103 VIA MADONNA, ENGLEWOOD, FL, 34224
Mail Address: 103 VIA MADONNA, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMDIE BARBARA M SDVT 103 VIA MADONNA, ENGLEWOOD, FL, 34224
DUMDIE BARBARA M President 103 VIA MADONNA, ENGLEWOOD, FL, 34224
DUMDIE BARBARA M Agent 103 VIA MADONNA, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-18 103 VIA MADONNA, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2010-05-18 103 VIA MADONNA, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-17 103 VIA MADONNA, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2011-01-15
ADDRESS CHANGE 2010-05-18
Reg. Agent Change 2010-05-17
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State