Search icon

DTM DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

DTM DEVELOPMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: P04000026603
FEI/EIN Number 200714580

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

Address: 5000 E. GRAND RIVER, HOWELL, MI, 48843, US
Mail Address: 5000 E. GRAND RIVER, HOWELL, MI, 48843, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOIGT & VOIGT, P.A. Agent 2042 BEE RIDGE ROAD, SARASOTA, FL, 34239
NADOLSKI LEONARD P President 5000 E. GRAND RIVER, HOWELL, MI, 48843
NADOLSKI LEONARD P Vice President 5000 E. GRAND RIVER, HOWELL, MI, 48843
NADOLSKI LEONARD P Secretary 5000 E. GRAND RIVER, HOWELL, MI, 48843
NADOLSKI LEONARD P Treasurer 5000 E. GRAND RIVER, HOWELL, MI, 48843

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-05 5000 E. GRAND RIVER, HOWELL, MI 48843 -
CHANGE OF MAILING ADDRESS 2009-10-05 5000 E. GRAND RIVER, HOWELL, MI 48843 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State