Search icon

DMS ELECTRONIC SERVICE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DMS ELECTRONIC SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMS ELECTRONIC SERVICE CORPORATION 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: 14 Feb 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G86031
FEI/EIN Number 592413272

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

Address: 16045 N.W. 57TH AVENUE, MIAMI, FL, 33014
Mail Address: 16045 N.W. 57TH AVENUE, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DONALD M President 18152 SW 25 ST, MIRAMAR, FL, 33029
SCOTT MARILYN Secretary 18152 SW 25 ST, MIRAMAR, FL, 33029
SCOTT DONALD Agent 18152 SW 25 STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 18152 SW 25 STREET, MIRAMAR, FL 33029 -
REINSTATEMENT 2004-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-26 - -
REGISTERED AGENT NAME CHANGED 2001-11-26 SCOTT, DONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 16045 N.W. 57TH AVENUE, MIAMI, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000700091 LAPSED 1000000196546 DADE 2011-10-11 2021-11-02 $ 1,781.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000544640 ACTIVE 1000000170237 DADE 2010-04-21 2030-04-28 $ 830.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-03-21
REINSTATEMENT 2004-12-27
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-11-26
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-07-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State