Search icon

DMB MANAGEMENT, INC

Company Details

Entity Name: DMB MANAGEMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2006 (18 years ago)
Document Number: P06000156614
FEI/EIN Number 208112475
Address: 4491 Florida 11, De Leon Springs, FL, 32130, US
Mail Address: PO BOX 1568, ORMOND BEACH, FL, 32175, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN CLIFFORD H Agent 4491 ST RD 11, DELEON SPRINGS, FL, 32130

President

Name Role Address
Benjamin Clifford H President 4491 Florida 11, De Leon Springs, FL, 32130

Vice President

Name Role Address
BENJAMIN CLIFFORD H Vice President 4491 ST RD 11, DELEON SPRINGS, FL, 32130

Director

Name Role Address
BENJAMIN CLIFFORD H Director 4491 ST RD 11, DELEON SPRINGS, FL, 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113999 EXPRESS TAX EXPIRED 2013-11-20 2018-12-31 No data 739 MASON AVE, DAYTONA BEACH,, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 BENJAMIN, CLIFFORD H No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-21 4491 Florida 11, De Leon Springs, FL 32130 No data
CHANGE OF MAILING ADDRESS 2021-09-21 4491 Florida 11, De Leon Springs, FL 32130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000420936 TERMINATED 1000000453838 VOLUSIA 2013-01-31 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000766819 TERMINATED 1000000375854 VOLUSIA 2012-10-12 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State