Search icon

D. M. T., INC.

Company Details

Entity Name: D. M. T., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: F26106
FEI/EIN Number 59-2075539
Address: 817 N. COCOA BLVD., COCOA, FL 32922
Mail Address: 817 N. COCOA BLVD., COCOA, FL 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
PALKA, DONALD J. Agent 817 N. COCOA BLVD., COCOA, FL 32922

President

Name Role Address
PALKA, DONALD J. President 817 N. COCOA BLVD., COCOA, FL 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 817 N. COCOA BLVD., COCOA, FL 32922 No data
AMENDMENT 2018-03-12 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-12 PALKA, DONALD J. No data
CHANGE OF MAILING ADDRESS 2018-03-12 817 N. COCOA BLVD., COCOA, FL 32922 No data
CANCEL ADM DISS/REV 2007-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-24 817 N. COCOA BLVD., COCOA, FL 32922 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2004-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2000-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-27
Amendment 2018-03-12
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State