Entity Name: | DPM DISTRIBUTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Dec 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P06000156799 |
FEI/EIN Number | 208134488 |
Address: | 409 JUNIPER ST., DESTIN, FL, 32541 |
Mail Address: | 409 JUNIPER ST., DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER DOUGLAS P | Agent | 409 JUNIPER ST., DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
MILLER DOUGLAS P | Director | 409 JUNIPER ST., DESTIN, FL, 32541 |
BYRD THERESA | Director | 5514 PINE RIDGE DR, MILTON, FL, 32570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 409 JUNIPER ST., DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 409 JUNIPER ST., DESTIN, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 409 JUNIPER ST., DESTIN, FL 32541 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000253384 | TERMINATED | 1000000583695 | OKALOOSA | 2014-02-19 | 2034-03-04 | $ 3,524.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-18 |
Domestic Profit | 2006-12-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State