Search icon

DM TECH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DM TECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DM TECH SERVICES, 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 Oct 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000139334
FEI/EIN Number 203617375

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

Address: 11827 Valley Road, CLERMONT, FL, 34715, US
Mail Address: 11827 Valley Road, CLERMONT, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEEFE MARK J Chief Executive Officer 11827 Valley Road, CLERMONT, FL, 34715
O'KEEFE MARK J Agent 11827 Valley Road, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 11827 Valley Road, CLERMONT, FL 34715 -
CHANGE OF MAILING ADDRESS 2013-04-26 11827 Valley Road, CLERMONT, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 11827 Valley Road, CLERMONT, FL 34715 -
CANCEL ADM DISS/REV 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State