Search icon

D.M. CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: D.M. CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M. CONSTRUCTION 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: 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: 17 Jan 1962 (63 years ago)
Document Number: 255019
FEI/EIN Number 591002869

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

Address: 3801 HENRY STREET, PUNTA GORDA, FL, 33982, US
Mail Address: P.O. BOX 510487, PUNTA GORDA, FL, 33951-0487
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS GEORGE M President 3801 HENRY STREET, PUNTA GORDA, FL, 33982
DAVIS CHRISTINA Vice President 3801 HENRY STREET, PUNTA GORDA, FL, 33982
DAVIS JARED G Treasurer 3801 HENRY STREET, PUNTA GORDA, FL, 33982
WHITE MORISSA J Secretary 3801 Henry Street, PUNTA GORDA, FL, 33982
DAVIS GEORGE M Agent 3801 HENRY STREET, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 3801 HENRY STREET, PUNTA GORDA, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-19 3801 HENRY STREET, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2005-05-25 3801 HENRY STREET, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 1998-03-10 DAVIS, GEORGE MJR -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State