Search icon

D.B.M. DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: D.B.M. DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.B.M. DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1982 (43 years ago)
Document Number: F85664
FEI/EIN Number 592203521

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

Mail Address: 2860 Birkdale, WESTON, FL, 33332, US
Address: 614 CRANDON BLVD, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578560074 2005-06-30 2010-04-27 614 CRANDON BLVD, KEY BISCAYNE, FL, 331492008, US 614 CRANDON BLVD, KEY BISCAYNE, FL, 331492008, US

Contacts

Phone +1 305-361-5445
Fax 3053611064

Authorized person

Name MR. MARC A. PORT
Role OWNER
Phone 3053615445

Taxonomy

Taxonomy Code 333600000X - Pharmacy
License Number 0006630
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
stettin maxwell Vice President 2860 Birkdale, Weston, FL, 33332
Stettin Dana President 2860 Birkdale, Weston, FL, 33332
STETTIN ERIC E Agent 200 East Broward Blvd., Ft. Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900365 KEY PHARMACY EXPIRED 2008-01-11 2013-12-31 - 614 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 614 CRANDON BLVD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 200 East Broward Blvd., Suite 1900, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2012-03-12 STETTIN, ERIC ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 614 CRANDON BLVD, KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State