Search icon

D M P ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: D M P ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D M P ASSOCIATES, 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: 07 Dec 1973 (51 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 441423
FEI/EIN Number 591496457

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

Address: 1390 U S 41 NORTH, NAPLES, FL, 34102, US
Mail Address: 1390 U S 41 NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS D M President 1390 U S 41 NORTH, NAPLES, FL, 34102
PHILLIPS D M Secretary 1390 U S 41 NORTH, NAPLES, FL, 34102
PHILLIPS D M Agent 1390 U S 41 NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1984-05-02 PHILLIPS, D M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000583966 TERMINATED 1000000305902 COLLIER 2012-08-28 2032-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J07000105133 LAPSED 2006-2454-SP 07 INDIAN RIVER COUNTY COURT 2007-04-04 2012-04-16 $4,170.78 U.S. FOODSERVICE, INC., 7598 NW 6TH AVENUE, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-01-29
REINSTATEMENT 2005-10-12
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State