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 |
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 |
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 | - | - |
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 |
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