Search icon

DMT LOGISTICS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DMT LOGISTICS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMT LOGISTICS SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000074391
FEI/EIN Number 260427216

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

Address: 452 N. Temple Avenue, Starke, FL, 32091, US
Mail Address: PO BOX 815, LAWTEY, FL, 32058, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY RONALD D President 452 N. Temple Avenue, Starke, FL, 32091
MOSLEY RONALD D Secretary 452 N. Temple Avenue, Starke, FL, 32091
MOSLEY RONALD D Treasurer 452 N. Temple Avenue, Starke, FL, 32091
MOSLEY RONALD D Director 452 N. Temple Avenue, Starke, FL, 32091
MOSLEY RACHEL A OFMN 452 N. Temple Avenue, Starke, FL, 32091
MOSLEY RONALD D Agent 452 N. Temple Avenue, Starke, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2015-04-09 DMT LOGISTICS SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 452 N. Temple Avenue, Starke, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 452 N. Temple Avenue, Starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2011-03-16 452 N. Temple Avenue, Starke, FL 32091 -

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
Name Change 2015-04-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State