Search icon

D & M SERVICES PLUS INC. - Florida Company Profile

Company Details

Entity Name: D & M SERVICES PLUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & M SERVICES PLUS 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: 17 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000072446
FEI/EIN Number 202939426

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

Address: 760 NW. 73 AVE, MARGATE, FL, 33063, US
Mail Address: 760 NW. 73 AVE, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOOK DANIEL President 760 NW. 73 AVE, MARGATE, FL, 33063
DEFALCO MICHAEL Vice President 10962 N DANBURY WAY, BOCA, FL, 33498
LOOK DANIEL Agent 760 NW. 73 AVE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 760 NW. 73 AVE, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2011-01-10 760 NW. 73 AVE, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 760 NW. 73 AVE, MARGATE, FL 33063 -
CANCEL ADM DISS/REV 2009-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-07-07
CORAPREIWP 2009-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State