Search icon

DMDM CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: DMDM CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMDM CONSULTING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P06000011044
FEI/EIN Number 204181946

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

Address: 10915 Shore st, Parkland, FL, 33076, US
Mail Address: 10915 Shore st, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KACHEL DEAN President 10915 Shore st, Parkland, FL, 33076
KACHEL MARY JANE Vice President 10915 Shore st, Parkland, FL, 33076
CLARKE DENISE E Vice President 10915 Shore st, Parkland, FL, 33076
ALLISON MELISSA A Vice President 10915 Shore st, Parkland, FL, 33076
KACHEL DEAN Agent 10915 Shore st, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 10915 Shore st, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-03-19 10915 Shore st, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 10915 Shore st, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2009-03-15 KACHEL, DEAN -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State