Search icon

DUNFORD, INC.

Company Details

Entity Name: DUNFORD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (29 years ago)
Document Number: V06143
FEI/EIN Number 65-0307351
Address: 3126 JOHN P CURCI DR BAY 5, PEMBROKE PARK, FL 33009
Mail Address: 3126 JOHN P CURCI DR BAY 5, PEMBROKE PARK, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PANIPUCCI, DANIEL E Agent 20191 E. country club Drive, Apt 1806, Aventura, FL 33180

Vice President

Name Role Address
RENATO, CYMROT Vice President 20191 E. country club Drive, Apt 811 Aventura, FL 33180

President

Name Role Address
PANIPUCCI, DANIEL E. President 20191 E. country club Drive, 1806 AVENTURA, FL 33180

Director

Name Role Address
PANIPUCCI, DANIEL E. Director 20191 E. country club Drive, 1806 AVENTURA, FL 33180
PANIPUCCI, MARTHA R. Director 20191 E. country club Drive, 1806 AVENTURA, FL 33180

Secretary

Name Role Address
PANIPUCCI, MARTHA R. Secretary 20191 E. country club Drive, 1806 AVENTURA, FL 33180

Treasurer

Name Role Address
PANIPUCCI, MARTHA R. Treasurer 20191 E. country club Drive, 1806 AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112018 WHEELHERO.COM ACTIVE 2015-11-03 2025-12-31 No data 3126 JOHN P CURCI DR BAY # 5, PEMBROKE PARK, FL, 33009
G09000180816 VELOCITY FLORIDA EXPIRED 2009-12-03 2014-12-31 No data 14350 NW 56 CT. SUITE 116, MIAMI, FL, 33054
G09000180293 VELOCITY FLORIDA EXPIRED 2009-12-02 2014-12-31 No data 14350 NW 56 CT., MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 20191 E. country club Drive, Apt 1806, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-03 3126 JOHN P CURCI DR BAY 5, PEMBROKE PARK, FL 33009 No data
CHANGE OF MAILING ADDRESS 2014-07-03 3126 JOHN P CURCI DR BAY 5, PEMBROKE PARK, FL 33009 No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State