Search icon

DMB TRAILERS, INC. - Florida Company Profile

Company Details

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

DMB TRAILERS, 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: 15 Jul 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000104806
FEI/EIN Number 201365868

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

Mail Address: POST OFFICE BOX 308, TRENTON, FL, 32693, US
Address: 8369 SE CR 313, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACEWELL DANIEL M President 8790 NW 173RD STREET, FANNING SPRINGS, FL, 32693
BRACEWELL DANIEL M Director 8790 NW 173RD STREET, FANNING SPRINGS, FL, 32693
BRACEWELL DANIEL M Agent 8790 NW 173RD STREET, FANNING SPRINGS, FL, 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-09 - -
REGISTERED AGENT NAME CHANGED 2005-12-09 BRACEWELL, DANIEL M -
REGISTERED AGENT ADDRESS CHANGED 2005-12-09 8790 NW 173RD STREET, FANNING SPRINGS, FL 32693 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900004089 LAPSED 16-2005-16566 A 4TH JUD CIR CRT DUVAL CTY FL 2006-03-15 2011-03-24 $12068.05 TOYOTA MOTOR CREDIT CORPORATION, 19001 SOUTH WESTERN AVENUE, TORRENCE, CA 90501

Documents

Name Date
REINSTATEMENT 2005-12-09
Reg. Agent Resignation 2005-06-03
Domestic Profit 2004-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State