Search icon

DQM, INC.

Company Details

Entity Name: DQM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Dec 1989 (35 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: L39900
FEI/EIN Number 59-3000338
Address: 949 TOMES CT, ORLANDO, FL 32825
Mail Address: 949 TOMES CT, ORLANDO, FL 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WORTH, JAMES Agent 949 TOMES CT, ORLANDO, FL 32825

President

Name Role Address
WORTH, JAMES President 949 TOMES CT, ORLANDO, FL 32825

Secretary

Name Role Address
WORTH, JAMES Secretary 949 TOMES CT, ORLANDO, FL 32825

Vice President

Name Role Address
WORTH, LILLIAN H Vice President 1245 HIGHPOINT PLACE, #6, DELRAY BEACH, FL 33445
SILVA, DONNA Vice President 949 TOMES COURT, ORLANDO, FL

Director

Name Role Address
SILVA, DONNA Director 949 TOMES COURT, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
NAME CHANGE AMENDMENT 1993-05-05 DQM, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1992-10-02 949 TOMES CT, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 1992-10-02 949 TOMES CT, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 1992-10-02 WORTH, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-02 949 TOMES CT, ORLANDO, FL 32825 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000274531 TERMINATED 1000000083520 07016 0329 2008-06-20 2028-08-20 $ 13,314.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Date of last update: 03 Feb 2025

Sources: Florida Department of State