Search icon

RE & DTM, INC.

Company Details

Entity Name: RE & DTM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L53783
FEI/EIN Number 59-2994498
Address: 6043 BEACH BLVD., JACKSONVILLE, FL 32216
Mail Address: 6043 BEACH BLVD., JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PROTHERO, JAMES V Agent 6043 BEACH BLVD., JACKSONVILLE, FL 32216

President

Name Role Address
PROTHERO, JAMES President 6043 BEACH BLVD., JACKSONVILLE, FL 32216

Director

Name Role Address
PROTHERO, JAMES Director 6043 BEACH BLVD., JACKSONVILLE, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-24 PROTHERO, JAMES V No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-24 6043 BEACH BLVD., JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-03 6043 BEACH BLVD., JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2006-01-03 6043 BEACH BLVD., JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362833 ACTIVE 1000000272285 DUVAL 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State