Search icon

DUBLIN CORPORATION - Florida Company Profile

Company Details

Entity Name: DUBLIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUBLIN 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: 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000058944
FEI/EIN Number 593584895

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

Address: 19527 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 19527 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN MARGARET President 19527 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785
QUINN MARGARET Agent 19527 GULF BLVD, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 19527 GULF BLVD, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2013-04-30 19527 GULF BLVD, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 19527 GULF BLVD, INDIAN SHORES, FL 33785 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-15

Date of last update: 02 Jun 2025

Sources: Florida Department of State