Search icon

DLM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DLM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLM ENTERPRISES, 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: 15 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2016 (9 years ago)
Document Number: P00000117573
FEI/EIN Number 593695100

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

Address: 4330 Prevatt Road, Geneva, FL, 32732, US
Mail Address: 4330 Prevatt Road, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTESON DEAN L President 4330 PREVATT ROAD, GENEVA, FL, 32732
MATTESON DEAN L Secretary 4330 PREVATT ROAD, GENEVA, FL, 32732
Matteson Dorothy A Vice President 1442 Wakefield terrace, Titusville, FL, 32796
MATTESON DEAN L Agent 4330 Prevatt Road, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
AMENDMENT 2016-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 4330 Prevatt Road, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2013-02-12 4330 Prevatt Road, Geneva, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 4330 Prevatt Road, Geneva, FL 32732 -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-07-24
Amendment 2016-05-06
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State