Search icon

D.M.G. INVESTMENTS, INC.

Company Details

Entity Name: D.M.G. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Dec 1989 (35 years ago)
Date of dissolution: 22 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Mar 2013 (12 years ago)
Document Number: L36873
FEI/EIN Number 59-3094236
Mail Address: 9045 EASTERLING DRIVE, ORLANDO, FL 32819
Address: 7475 W IRLO BROSON, KISSIMMEE, FL 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ISSA, KASSAM Agent 7475 W.IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747

Chief Executive Officer

Name Role Address
KASSAM, ISSA Chief Executive Officer 7475 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747

Director

Name Role Address
KASSAM, NASEEM Director 7475 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059038 KNIGHTS INN MAINGATE EXPIRED 2011-06-13 2016-12-31 No data 7475 W. IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000044963. CONVERSION NUMBER 300000130273
CHANGE OF MAILING ADDRESS 2010-03-03 7475 W IRLO BROSON, KISSIMMEE, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 7475 W.IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2009-03-17 ISSA, KASSAM No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 7475 W IRLO BROSON, KISSIMMEE, FL 34747 No data
AMENDMENT 1997-01-23 No data No data
NAME CHANGE AMENDMENT 1993-01-11 D.M.G. INVESTMENTS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000496560 ACTIVE 1000001003362 OSCEOLA 2024-07-26 2044-08-07 $ 2,068.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000513109 ACTIVE 1000001003360 OSCEOLA 2024-07-26 2034-08-14 $ 857.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-11
ANNUAL REPORT 2003-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State