Search icon

CARPE DM, INC.

Company Details

Entity Name: CARPE DM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P05000137985
FEI/EIN Number 203585509
Address: 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL, 32656-7227, US
Mail Address: 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL, 32656-7227, US
Place of Formation: FLORIDA

Agent

Name Role Address
SACKETT LEE A Agent 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL, 326567227

President

Name Role Address
SACKETT LEE A President 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL, 326567227

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08042900043 NORTHEAST FLORIDA PRINTING EXPIRED 2008-02-07 2013-12-31 No data 5728 JONES CREEK ROAD, KEYSTONE HEIGHTS, FL, 32656

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL 32656-7227 No data
CHANGE OF MAILING ADDRESS 2009-03-12 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL 32656-7227 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 5728 JONES CREEK RD, KEYSTONE HEIGHTS, FL 32656-7227 No data

Documents

Name Date
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State