Search icon

DMC-MGMT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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