Search icon

JEFFERY DUNN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: JEFFERY DUNN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERY DUNN CONSTRUCTION, 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: 08 Nov 1999 (25 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: P99000098437
FEI/EIN Number 593610069

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

Address: 110 WOOD RIDGE TRAIL, SANFORD, FL, 32771
Mail Address: 110 WOOD RIDGE TRAIL, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JEFFREY President 110 WOOD RIDGE TRAIL, SANFORD, FL, 32771
DUNN JEFFREY Agent 110 WOOD RIDGE TRAIL, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 110 WOOD RIDGE TRAIL, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2004-04-19 110 WOOD RIDGE TRAIL, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2004-04-19 DUNN, JEFFREY -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 110 WOOD RIDGE TRAIL, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State