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 |
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 |
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 | - | - |
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