Search icon

12 DBMB, INC. - Florida Company Profile

Company Details

Entity Name: 12 DBMB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

12 DBMB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L73699
FEI/EIN Number 593015464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: JEFFREY C. SHANNON, 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33601
Mail Address: JEFFREY C. SHANNON, 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRESTEL JR RICHARD E Vice President 171 DARWIN DRIVE, SNYDER, NY
FORRESTEL JR RICHARD E Director 171 DARWIN DRIVE, SNYDER, NY
SHANNON JEFFREY Secretary 501 E KENNEDY BLVD S-1700, TAMPA, FL
SHANNON JEFFREY Director 501 E KENNEDY BLVD S-1700, TAMPA, FL
STEIN, ALAN M. President 17 AUTUMN RUN, HOOKSETTE, NH
STEIN, ALAN M. Director 17 AUTUMN RUN, HOOKSETTE, NH
SALTZMAN, ANDREW T. Vice President 610 WINTERWOOD DR, EVANSVILLE, IN, 47715
SALTZMAN, ANDREW T. Director 610 WINTERWOOD DR, EVANSVILLE, IN, 47715
BROWN, THEODORE T. Vice President 661 WOODBINE WEST DRIVE, CARMEL, IN
BROWN, THEODORE T. Director 661 WOODBINE WEST DRIVE, CARMEL, IN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 JEFFREY C. SHANNON, 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33601 -
CHANGE OF MAILING ADDRESS 2009-03-17 JEFFREY C. SHANNON, 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33601 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-19 501 E. KENNEDY BLVD., SUITE 1700, TAMPA, FL 33602 -
REINSTATEMENT 1996-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State