Search icon

DMAC CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: DMAC CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMAC CONTRACTING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000005342
FEI/EIN Number 753094892

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

Address: 626 SW 14 Ave, Fort Lauderdale, FL, 33312, US
Mail Address: 626 SW 14 Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNULTY DEREK President 626 SW 14 Ave, Fort Lauderdale, FL, 33312
MCNULTY DEREK Agent 626 SW 14 Ave, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-07-26 626 SW 14 Ave, 206, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-07-26 MCNULTY, DEREK -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 626 SW 14 Ave, 206, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2016-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 626 SW 14 Ave, 206, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000804068 ACTIVE 1000000687975 BROWARD 2015-07-22 2025-07-29 $ 1,279.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-07-26
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State