Search icon

DMH PRESS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DMH PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMH PRESS, 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: 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: 03 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000096473
FEI/EIN Number 200221266

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

Address: 509 BALD EAGLE DRIVE, JUPITER, FL, 33477, US
Mail Address: 509 Bald Eagle Drive, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DMH PRESS, INC., NEW YORK 4214027 NEW YORK
Headquarter of DMH PRESS, INC., NEW YORK 3334213 NEW YORK

Key Officers & Management

Name Role Address
GROSSMAN ALISON Director 7 Farrell Court, Water Mill, NY, 11976
BENNETT KEITH M Agent 8181 WEST BROWARD BOULEVARD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-23 509 BALD EAGLE DRIVE, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 509 BALD EAGLE DRIVE, JUPITER, FL 33477 -
REINSTATEMENT 2012-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-10-16 8181 WEST BROWARD BOULEVARD, C/O BENNETT AND BENNETT CPA'S, PA, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2006-10-16 - -
REGISTERED AGENT NAME CHANGED 2006-10-16 BENNETT, KEITH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-26
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-10
ANNUAL REPORT 2007-07-10
REINSTATEMENT 2006-10-16
Off/Dir Resignation 2005-10-10
ANNUAL REPORT 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State