Entity Name: | D & M ENTERPRISES OF PASCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2007 (18 years ago) |
Document Number: | P07000057844 |
FEI/EIN Number | 260179818 |
Address: | 6154 SPRINGER DR, PORT RICHEY, FL, 34668, US |
Mail Address: | 6154 SPRINGER DR, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONNELLY WARREN | Agent | 5142 CULBREATH RD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
DONNELLY WARREN | President | 5142 CULBREATH RD, BROOKSVILLE, FL, 34601 |
Name | Role | Address |
---|---|---|
MATTHEWS JESSE | Secretary | 13733 MARITIME COURT, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000097479 | B AND W AMUSEMENTS | EXPIRED | 2013-10-02 | 2018-12-31 | No data | 7019 AURORA DRIVE, NEW PORT RICHEY, FL, 34653 |
G13000097474 | U.S. BAR & RESTAURANT SUPPLIES | EXPIRED | 2013-10-02 | 2018-12-31 | No data | 7019 AURORA DRIVE, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 5142 CULBREATH RD, BROOKSVILLE, FL 34601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 6154 SPRINGER DR, A, PORT RICHEY, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 6154 SPRINGER DR, A, PORT RICHEY, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State