Search icon

DMO SERVICES , INC.

Company Details

Entity Name: DMO SERVICES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2004 (20 years ago)
Date of dissolution: 02 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P04000127188
FEI/EIN Number 201587052
Address: 2012 ARDEN DRIVE, SARASOTA, FL, 34232, US
Mail Address: 2012 ARDEN DRIVE, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OWEN DIANE M Agent 2012 ARDEN DRIVE, SARASOTA, FL, 34232

Director

Name Role Address
OWEN DIANE M Director 2012 ARDEN DRIVE, SARASOTA, FL, 34232
OWEN PAUL J Director 2012 ARDEN DRIVE, SARASOTA, FL, 34232

President

Name Role Address
OWEN DIANE M President 2012 ARDEN DRIVE, SARASOTA, FL, 34232
OWEN PAUL J President 2012 ARDEN DRIVE, SARASOTA, FL, 34232

Secretary

Name Role Address
OWEN DIANE M Secretary 2012 ARDEN DRIVE, SARASOTA, FL, 34232

Vice President

Name Role Address
OWEN PAUL J Vice President 2012 ARDEN DRIVE, SARASOTA, FL, 34232

Treasurer

Name Role Address
OWEN PAUL J Treasurer 2012 ARDEN DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-06 OWEN, DIANE M No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 2012 ARDEN DRIVE, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2007-04-16 2012 ARDEN DRIVE, SARASOTA, FL 34232 No data

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State