Entity Name: | DAMMER ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2005 (20 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P05000106881 |
FEI/EIN Number | 203232233 |
Address: | 863 W. BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Mail Address: | 863 W BLOOMINGDALE AVE, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMMER RICHARD S | Agent | 6606 NEWPORT PALMS CT, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
DAMMER RICAHRD S | President | 6606 NEWPORT PALMS CT, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-02 | 863 W. BLOOMINGDALE AVE, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2006-09-02 | 863 W. BLOOMINGDALE AVE, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-02 | 6606 NEWPORT PALMS CT, TAMPA, FL 33647 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000045642 | TERMINATED | 1000000068565 | 018407 001314 | 2008-01-30 | 2028-02-13 | $ 1,387.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J07000102981 | TERMINATED | 1000000045743 | 17626 000119 | 2007-04-02 | 2027-04-11 | $ 17,377.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-09-02 |
Domestic Profit | 2005-08-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State