Search icon

DUNEDIN FOODS, INC. - Florida Company Profile

Company Details

Entity Name: DUNEDIN FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNEDIN FOODS, 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: 10 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: P99000052660
FEI/EIN Number 593582135

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

Address: 1409 MAIN STREET, DUNEDIN, FL, 34698, US
Mail Address: 1409 MAIN STREET, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINOU MARIOS Director 1409 MAIN STREET, DUNEDIN, FL, 34698
CONSTANTINOU MARIOS President 1409 MAIN STREET, DUNEDIN, FL, 34698
CONSTANTINOU MARIOS Secretary 1409 MAIN STREET, DUNEDIN, FL, 34698
TINGIRIDES STAVROS Agent 762 N. Belcher Road, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 762 N. Belcher Road, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 1409 MAIN STREET, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2017-01-20 1409 MAIN STREET, DUNEDIN, FL 34698 -
REINSTATEMENT 2005-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State