Search icon

CAPT. DMF, INC. - Florida Company Profile

Company Details

Entity Name: CAPT. DMF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPT. DMF, 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: 18 Jan 2007 (18 years ago)
Document Number: P07000008303
FEI/EIN Number 208705389

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

Address: 1334 MAYFAIR ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 1334 MAYFAIR ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLINT DERIK M President 1334 MAYFAIR RD., JACKSONVILLE, FL, 32207
FLINT KARIN Secretary 5051 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
FLINT KARIN Treasurer 5051 ATLANTIC BLVD., JACKSONVILLE, FL, 32207
FLINT MARIN Vice President 5912 ALLEN PLACE, JACKSONVILLE, FL, 32207
FLINT DERIK M Agent 1334 MAYFAIR ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 1334 MAYFAIR ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2017-10-20 1334 MAYFAIR ROAD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2017-10-20 FLINT, DERIK M -
REGISTERED AGENT ADDRESS CHANGED 2017-10-20 1334 MAYFAIR ROAD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-02
Reg. Agent Change 2017-10-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State