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 |
Name | Role | Address |
---|---|---|
BENJAMIN CLIFFORD H | Agent | 4491 ST RD 11, DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
Benjamin Clifford H | President | 4491 Florida 11, De Leon Springs, FL, 32130 |
Name | Role | Address |
---|---|---|
BENJAMIN CLIFFORD H | Vice President | 4491 ST RD 11, DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
BENJAMIN CLIFFORD H | Director | 4491 ST RD 11, DELEON SPRINGS, FL, 32130 |
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 |
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 |
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 |
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