Search icon

D.M.T. LOGISTICS, INC.

Company Details

Entity Name: D.M.T. LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2003 (22 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: P03000064010
FEI/EIN Number 582673362
Address: 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436
Mail Address: 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BEDWARD LETITIA R President 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
BEDWARD LETITIA R Director 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436
BEDWARD DENVAL M Director 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
BEDWARD DENVAL M Vice President 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
BEDWARD DENVAL M.T. J Secretary 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
BEDWARD RASHEERD Treasurer 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CONVERSION 2012-04-26 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000057092. CONVERSION NUMBER 500000122105
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2004-05-03 7340 WILLOW SPRINGS CIRCLE, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-08-13
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-06-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State