Entity Name: | THE DLM GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DLM GROUP, 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 Sep 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2006 (19 years ago) |
Document Number: | P02000099084 |
FEI/EIN Number |
320034892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Mail Address: | 1431 Ohio Avenue, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY DAVID L | President | 1431 OHIO AVENUE, PALM HARBOR, FL, 34683 |
MURPHY DAVID L | Agent | 1431 OHIO AVENUE, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-09 | MURPHY, DAVID L. | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 1431 OHIO AVENUE, PALM HARBOR, FL 34683 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 1431 OHIO AVENUE, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 1431 OHIO AVENUE, PALM HARBOR, FL 34683 | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State