Entity Name: | DPMB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Sep 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000101960 |
FEI/EIN Number | 562402725 |
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 |
Name | Role | Address |
---|---|---|
JACOBS/OFFIR, P.L. | Agent | 1911 HARRISON ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
DAHAN SHLOMO | President | 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-24 | 1434 S. FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | JACOBS/OFFIR, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-24 | 1911 HARRISON ST, HOLLYWOOD, FL 33020 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State