Search icon

DEVELOPMENT MANAGEMENT GROUP, INC.

Company Details

Entity Name: DEVELOPMENT MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L64434
FEI/EIN Number 65-0186406
Address: 61 North Merrimon Ave., #210, Asheville, NC 28804
Mail Address: 61 North Merrimon Ave, #210, Asheville, NC 28804
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN, BRIAN A Agent 9415 SW 72nd St., 218, Miami, FL 33173

President

Name Role Address
MCLAUGHLIN, BRIAN A President 61 North Merrimon Ave,, 210 Asheville, NC 28804

Vice President

Name Role Address
MCLAUGHLIN, BRIAN A Vice President 61 North Merrimon Ave,, 210 Asheville, NC 28804
LONG, DEBORAH H Vice President 61 North Merrimon Ave., #210 Asheville, NC 28804

Secretary

Name Role Address
MCLAUGHLIN, BRIAN A Secretary 61 North Merrimon Ave,, 210 Asheville, NC 28804
LONG, DEBORAH H Secretary 61 North Merrimon Ave., #210 Asheville, NC 28804

Treasurer

Name Role Address
MCLAUGHLIN, BRIAN A Treasurer 61 North Merrimon Ave,, 210 Asheville, NC 28804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 61 North Merrimon Ave., #210, Asheville, NC 28804 No data
CHANGE OF MAILING ADDRESS 2023-02-02 61 North Merrimon Ave., #210, Asheville, NC 28804 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 9415 SW 72nd St., 218, Miami, FL 33173 No data
REGISTERED AGENT NAME CHANGED 1998-05-27 MCLAUGHLIN, BRIAN A No data
REINSTATEMENT 1998-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State