Search icon

DALMAC CONSTRUCTION SOUTHEAST, INC.

Company Details

Entity Name: DALMAC CONSTRUCTION SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2006 (19 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: P06000008222
Address: 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080
Mail Address: 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
SIMPSON HUGH D President 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080

Secretary

Name Role Address
SIMPSON HUGH D Secretary 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080
MOODY JERRY D Secretary 907 E. JEFFERSON, VAN ALSTYNE, TX, 75495

Director

Name Role Address
SIMPSON HUGH D Director 1755 N. COLLINS BLVD, SUITE 105, RICHARDSON, TX, 75080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-06-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019904 LAPSED 502007CC008668XXXXSB CTY CRT PALM BCH CTY FL 2008-05-28 2013-10-29 $7883.19 WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVE, MENTOR, OH 44060
J08900008245 LAPSED 073369C119 PINELLAS CTY 2008-04-29 2013-05-12 $9293.64 BRADCO SUPPLY CORPORATION, 5420 59 ST NO, TAMPA, FL 33610

Documents

Name Date
Amendment 2006-06-02
Domestic Profit 2006-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State