Entity Name: | DMC-MGMT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | F06000001258 |
FEI/EIN Number |
760364238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3411 RICHMOND AVE., SUITE 500, HOUSTON, TX, 77046, US |
Mail Address: | 3411 RICHMOND AVE., SUITE 500, HOUSTON, TX, 77046, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
DINERSTEIN JACK | Chairman | 3411 RICHMOND AVE., HOUSTON, TX, 77046 |
CALTAGIRONE TOM | Chief Operating Officer | 3411 RICHMOND AVE., HOUSTON, TX, 77046 |
BROWN MIKE | Chief Financial Officer | 3411 RICHMOND AVE., HOUSTON, TX, 77046 |
CALTAGIRONE JOHN T | President | 3411 RICHMOND AVE., HOUSTON, TX, 77046 |
DINERSTEIN BRIAN L | Chief Executive Officer | 3411 RICHMOND AVE., HOUSTON, TX, 77046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 3411 RICHMOND AVE., SUITE 500, HOUSTON, TX 77046 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 3411 RICHMOND AVE., SUITE 500, HOUSTON, TX 77046 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-12-21 | NRAI SERVICES, INC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001023400 | TERMINATED | 1000000283116 | LEON | 2012-10-22 | 2032-12-19 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-31 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State