Search icon

DMA CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: DMA CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMA CONTRACTING 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: 04 Oct 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: P06000127039
FEI/EIN Number 208131029

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584427701 2020-05-01 0455 PPP 1348 SE 7th Street, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11210
Loan Approval Amount (current) 11210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11292.09
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State