Search icon

D-MAR GENERAL CONTRACTING & DEVELOPMENT, INC.

Company Details

Entity Name: D-MAR GENERAL CONTRACTING & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Sep 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: H75063
FEI/EIN Number 59-2576550
Address: 1453 S. MLK JR. AVE., CLEARWATER, FL 33756
Mail Address: 1453 S. MLK JR. AVE., CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D-MAR GENERAL CONTRACTING 401(K) PLAN 2023 592576550 2024-06-12 D-MAR GENERAL CONTRACTING & DEVELOPMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7274614760
Plan sponsor’s address 1453 SOUTH MLK JR. AVENUE, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing DOREEN CAUDELL
Valid signature Filed with authorized/valid electronic signature
D-MAR GENERAL CONTRACTING 401(K) PLAN 2022 592576550 2023-08-22 D-MAR GENERAL CONTRACTING & DEVELOPMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7274614760
Plan sponsor’s address 1453 SOUTH MLK JR. AVENUE, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing DOREEN CAUDELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-22
Name of individual signing DOREEN CAUDELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LYONS, GARY W. Agent CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698

President

Name Role Address
CAUDELL, DOREEN President 1453 S. MLK JR. AVE., CLEARWATER, FL 33756

Secretary

Name Role Address
CAUDELL, DOREEN Secretary 1453 S. MLK JR. AVE., CLEARWATER, FL 33756

Vice President

Name Role Address
CAUDELL, ANDREW J Vice President 1453 S. MLK JR. AVE., CLEARWATER, FL 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 CENTER COURT, 1659 ACHIEVA WAY, SUITE #128, DUNEDIN, FL 34698 No data
AMENDMENT 2016-05-02 No data No data
CHANGE OF MAILING ADDRESS 2007-01-22 1453 S. MLK JR. AVE., CLEARWATER, FL 33756 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 1453 S. MLK JR. AVE., CLEARWATER, FL 33756 No data
NAME CHANGE AMENDMENT 2002-06-04 D-MAR GENERAL CONTRACTING & DEVELOPMENT, INC. No data
REINSTATEMENT 1987-02-18 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-16
Amendment 2016-05-02
ANNUAL REPORT 2016-01-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State