Search icon

DMCI 1935 INC. - Florida Company Profile

Company Details

Entity Name: DMCI 1935 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMCI 1935 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: 01 Jan 1936 (89 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 131697
FEI/EIN Number 590212490

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

Address: 2867 ESTES ST., 2867 ESTES ST, MARIANNA, FL, 32448, US
Mail Address: P. O. BOX 779, MARIANNA, FL, 32447, US
ZIP code: 32448
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daffin Hunter rJr. Director 2766 INDIAN SPRINGS RD, MARIANNA, FL
DAFFIN SIDNEY A Director 746 HARRISON AVE, PANAMA CITY, FL, 32401
DAFFIN EDGAR O Director 230 BONITA AVE, PANAMA CITY, FL, 32401
milton Bryan Vice President po box 779, marianna, FL, 32447
Milton John Agent 4671 meadowview rd, MARIANNA, FL, 32446
DAFFIN, LEE M. President 4671 meadowview rd, MARIANNA, FL, 32446
DAFFIN, LEE M. Director 4671 meadowview rd, MARIANNA, FL, 32446
MILTON, JOHN W. Chairman 2760 INDIAN SPRINGS RD, MARIANNA, FL
MILTON, JOHN W. Director 2760 INDIAN SPRINGS RD, MARIANNA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4671 meadowview rd, MARIANNA, FL 32446 -
REGISTERED AGENT NAME CHANGED 2016-03-10 Milton, John -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-10-10 DMCI 1935 INC. -
CHANGE OF MAILING ADDRESS 1997-04-28 2867 ESTES ST., 2867 ESTES ST, MARIANNA, FL 32448 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 2867 ESTES ST., 2867 ESTES ST, MARIANNA, FL 32448 -
AMENDMENT 1989-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536922 LAPSED 2015 CC 000941 POLK CO. 2017-09-24 2022-10-02 $7685.02 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J15000886990 LAPSED 2015-000637-CA CIRCUIT COURT OF JACKSON, FL 2015-04-07 2020-09-11 $23,511.80 THOMPSON TRACTOR COMPANY, 2401 PINSON HIGHWAY, BIRMINGHAM, AL 35202
J15000542726 LAPSED 14-702-CA JACKSON CTY CIR CT 2015-04-01 2020-05-20 $30,083.00 TWC SERVICES, INC., 6926 PHILLIPS PARKWAY DRIVE, SOUTH, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-03-10
Name Change 2014-10-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State