Search icon

DMA SUPPLIES CO., INC. - Florida Company Profile

Company Details

Entity Name: DMA SUPPLIES CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMA SUPPLIES CO., 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: 12 Jan 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F11996
FEI/EIN Number 592053749

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

Address: 1702 SE 16 AVE, HOMESTEAD, FL, 33035, US
Mail Address: 1702 SE 16 AVE, HOMESTEAD, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTLIEB DAVID President 1702 SE 16 AVE, HOMESTEAD, FL, 33035
GOTTLIEB DAVID Agent 1702 SE 16 AVE, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1702 SE 16 AVE, HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1702 SE 16 AVE, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2005-04-28 1702 SE 16 AVE, HOMESTEAD, FL 33035 -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1990-05-01 GOTTLIEB, DAVID -
REINSTATEMENT 1990-05-01 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1982-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000190822 ACTIVE 1000000031226 24772 0894 2006-07-31 2026-08-23 $ 55,768.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-10-13
ANNUAL REPORT 1997-10-23
ANNUAL REPORT 1995-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State