Search icon

DM AG, INC. - Florida Company Profile

Company Details

Entity Name: DM AG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DM AG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: P00000047627
FEI/EIN Number 651013869

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

Address: 2201 SW 28th St, Villa 25, OKEECHOBEE, FL, 34974, US
Mail Address: 2201 SW 28th St, Villa 25, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND DANNY J President 2201 SW 28th St, OKEECHOBEE, FL, 34974
HILL PEGGIE J Vice President 2201 SW 28TH ST, OKEECHOBEE, FL, 34974
HILL PEGGIE J Agent 2201 SW 28th St, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-12 HILL, PEGGIE J -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 2201 SW 28th St, VILLA 25, OKEECHOBEE, FL 34974 -
AMENDMENT 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 2201 SW 28th St, Villa 25, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2019-01-10 2201 SW 28th St, Villa 25, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-24
Amendment 2021-08-12
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2011-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000553704 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2010-04-23 2013-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient DM AG INC
Recipient Name Raw DM AG INC
Recipient DUNS 092948913
Recipient Address 954 NE 101ST AVE, OKEECHOBEE, OKEECHOBEE, FLORIDA, 34974-8233, UNITED STATES
Obligated Amount 64575.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000406592 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2008-09-03 2010-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient DM AG INC
Recipient Name Raw DM AG INC
Recipient DUNS 092948913
Recipient Address 954 NE 101ST AVE, OKEECHOBEE, OKEECHOBEE, FLORIDA, 34974-8233
Obligated Amount 43298.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State