Search icon

DPMB, INC. - Florida Company Profile

Company Details

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

DPMB, 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000101960
FEI/EIN Number 562402725

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

Address: 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS/OFFIR, P.L. Agent 1911 HARRISON ST, HOLLYWOOD, FL, 33020
DAHAN SHLOMO President 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-24 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2008-04-24 JACOBS/OFFIR, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1911 HARRISON ST, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000146954 ACTIVE 1000000253870 DADE 2012-02-24 2032-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-24
Off/Dir Resignation 2008-03-20
Reg. Agent Resignation 2008-03-20
ANNUAL REPORT 2007-10-15
ANNUAL REPORT 2007-08-24
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-01-12
Domestic Profit 2003-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State