Search icon

DP MAKERS INC. - Florida Company Profile

Branch

Company Details

Entity Name: DP MAKERS 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: 13 Aug 2015 (10 years ago)
Branch of: DP MAKERS INC., NEW YORK (Company Number 4653538)
Date of dissolution: 14 Jun 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 2019 (6 years ago)
Document Number: F15000003572
FEI/EIN Number 47-2552261

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

Address: 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305
Mail Address: 1140 BAY STREET SUITE, 2C, STATEN ISLAND, NY, 10305, UN
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GIAMMATTEI ALESSANDRO Director 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305
ROMANO LIBERIO Director 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305
ROMANO LIBERIO Treasurer 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305
FEO ADRIANA Secretary 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101269 FONT FIRENZE EXPIRED 2016-09-15 2021-12-31 - 1140 BAY ST STE 2C, STATEN ISLAND, NY, 10305
G15000090046 FONT EXPIRED 2015-09-01 2020-12-31 - 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY, 10305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-06-14 - -
CHANGE OF MAILING ADDRESS 2019-06-14 1140 BAY STREET SUITE 2C, STATEN ISLAND, NY 10305 -
REGISTERED AGENT CHANGED 2019-06-14 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2019-06-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-15
Foreign Profit 2015-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State