Search icon

DMOL, INC. - Florida Company Profile

Company Details

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

DMOL, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000097406
FEI/EIN Number 203130944

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

Address: 365 WEST END AVE, 9C, NEW YORK, NY, 10024, US
Mail Address: 365 WEST END AVE, APT 9C, NEW YORK, NY, 10024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKOWITZ DANIEL Director 365 WEST END AVE #9C, NEW YORK, NY, 10024
LEVY OVADIA Director 10260 KEY PLUM ST, PLANTATION, FL, 33324
LEVY OVADIA Agent 10260 KEY PLUM STREET, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-10 365 WEST END AVE, 9C, NEW YORK, NY 10024 -
REINSTATEMENT 2013-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 10260 KEY PLUM STREET, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-02-12 LEVY, OVADIA -
CHANGE OF MAILING ADDRESS 2013-02-12 365 WEST END AVE, 9C, NEW YORK, NY 10024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT AND NAME CHANGE 2012-02-13 DMOL, INC. -
AMENDMENT 2008-08-29 - -
CANCEL ADM DISS/REV 2007-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000046887 TERMINATED 1000000568391 BROWARD 2014-01-02 2024-01-09 $ 1,379.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-02-12
Amendment and Name Change 2012-02-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-05-01
Amendment 2008-08-29
ANNUAL REPORT 2008-07-17
REINSTATEMENT 2007-10-02
ANNUAL REPORT 2006-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State