Search icon

DM EMPLOYER SERVICES, INC.

Company Details

Entity Name: DM EMPLOYER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P07000003694
FEI/EIN Number 432115961
Address: 4326 PARK BOULEVARD SUITE C -WEST, PINELLAS PARK, FL, 33781
Mail Address: 4326 PARK BOULEVARD SUITE C-WEST, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BEDILLION REBECCA Agent 4326 PARK BOULEVARD SUITE C-WEST, PINELLAS PARK, FL, 33781

President

Name Role Address
BEDILLION REBECCA President 7300 120th Ave, 33773, FL, 33773

Vice President

Name Role Address
Bedillion Arley Vice President 7300 120th Avenue N, Largo, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 BEDILLION, REBECCA No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 4326 PARK BOULEVARD SUITE C -WEST, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2012-03-23 4326 PARK BOULEVARD SUITE C -WEST, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 4326 PARK BOULEVARD SUITE C-WEST, PINELLAS PARK, FL 33781 No data
AMENDMENT AND NAME CHANGE 2010-02-22 DM EMPLOYER SERVICES, INC. No data
AMENDMENT AND NAME CHANGE 2009-11-18 DENTAL EMPLOYER SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State