Search icon

D M P ASSOCIATES, INC.

Company Details

Entity Name: D M P ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1973 (51 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: 441423
FEI/EIN Number 59-1496457
Address: 1390 U S 41 NORTH, NAPLES, FL 34102
Mail Address: 1390 U S 41 NORTH, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

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

President

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

Secretary

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

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2007-05-08 1390 U S 41 NORTH, NAPLES, FL 34102 No data
CANCEL ADM DISS/REV 2005-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1984-05-02 PHILLIPS, D M No data

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: 06 Feb 2025

Sources: Florida Department of State