Search icon

DMA CONTRACTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DMA CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: P06000127039
FEI/EIN Number 208131029
Mail Address: 440 S. Federal Highway, Deerfield Beach, FL, 33441, US
Address: 1257 SW 1ST WAY., #1259, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Tamra A President 440 S. Federal Highway, Deerfield Beach, FL, 33441
Davis Jamie L Vice President 440 S. Federal Highway, Deerfield Beach, FL, 33441
Davis Jonathon R Director 440 S. Federal Highway, Deerfield Beach, FL, 33441
DAVIS TAMRA P Agent 440 S. Federal Highway, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109629 DMA CORPORATION EXPIRED 2019-10-08 2024-12-31 - PO BOX 851, DEERFIELD BEACH, FL, 33443

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-27 1257 SW 1ST WAY., #1259, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 440 S. Federal Highway, Suite 202A, Deerfield Beach, FL 33441 -
NAME CHANGE AMENDMENT 2019-10-28 DMA CONTRACTING INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 1257 SW 1ST WAY., #1259, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2010-06-16 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 DAVIS, TAMRA PRES -
NAME CHANGE AMENDMENT 2008-12-01 DMA CONSTRUCTION CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
Name Change 2019-10-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76400.00
Total Face Value Of Loan:
76400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11210.00
Total Face Value Of Loan:
11210.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$11,210
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,292.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,052
Utilities: $200
Rent: $958
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State