Entity Name: | DMT & SON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DMT & SON 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: | 13 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2007 (18 years ago) |
Document Number: | P04000128704 |
FEI/EIN Number |
510522483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 Manchester Circle, Winter Park, FL, 32792, US |
Mail Address: | 1025 Manchester Cir, Winter park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAGGART Darren M | President | 1025 MANCHESTER CIRCLE, WINTER PARK, FL, 32792 |
TAGGART DARREN M | Agent | 1025 MANCHESTER CIRCLE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-12-15 | 1025 Manchester Circle, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1025 Manchester Circle, Winter Park, FL 32792 | - |
REINSTATEMENT | 2007-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000735858 | TERMINATED | 2015 CC 000527 | 5TH JUD CIR. LAKE CO. | 2015-06-19 | 2020-07-08 | $6259.69 | CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FLORIDA 32860 |
J07000407786 | LAPSED | 2007-CC-5788 | NINTH JUDICIAL CIRCUIT ORANGE | 2007-11-29 | 2012-12-14 | $20,652.55 | CTH, LLC, 791 PIEDMONT WEKIWA ROAD, APOPKA, FL 32703 |
J07000282692 | LAPSED | 2007-CC-5788 | NINTH JUDICIAL CIRCUIT | 2007-08-20 | 2012-08-31 | $16,014.91 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
J07000267123 | LAPSED | 2007-CC-3067 | NINTH JUDICIAL CIRCUIT | 2007-08-10 | 2012-08-17 | $12,352.75 | CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State