Search icon

DMFAK INC.

Company Details

Entity Name: DMFAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000031974
FEI/EIN Number 651088265
Address: 4846 N. UNIVERSITY DRIVE, #312, FT. LAUDERDALE, FL, 33351
Mail Address: 4846 N. UNIVERSITY DRIVE, #312, FT. LAUDERDALE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
F STAPLETON Agent 4846 N UNIVERSITY DRIVE, FORT LAUDERDALE, FL, 33351

President

Name Role Address
FRANCES STAPLETON M President 4846 N. UNIVERSITY DRIVE, #312, FT. LAUDERDALE, FL, 33351

Director

Name Role Address
FRANCES STAPLETON M Director 4846 N. UNIVERSITY DRIVE, #312, FT. LAUDERDALE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-01-28 F, STAPLETON No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-08 4846 N UNIVERSITY DRIVE, #312, FORT LAUDERDALE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2002-12-11 4846 N. UNIVERSITY DRIVE, #312, FT. LAUDERDALE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2002-12-11 4846 N. UNIVERSITY DRIVE, #312, FT. LAUDERDALE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000033423 LAPSED 02-24145 CACE 08 BROWARD COUNTY CIRCUIT COURT 2004-03-17 2009-03-31 $70187.23 VITA, FRANK AND SCARLETT, P.O. BOX 1730, TARPON SPRINGS, FLORIDA 34688

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-08-08
ANNUAL REPORT 2002-01-23
Domestic Profit 2001-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State