Search icon

D H MERCHANDISE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: D H MERCHANDISE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D H MERCHANDISE GROUP, 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: 23 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000094785
FEI/EIN Number 260856688

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

Address: 1035 28TH STREET, ORLANDO, FL, 32805
Mail Address: 1035 28TH STREET, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER P J President 1035 28TH STREET, ORLANDO, FL, 32805
MAHER P J Secretary 1035 28TH STREET, ORLANDO, FL, 32805
MAHER P J Treasurer 1035 28TH STREET, ORLANDO, FL, 32805
Maher P J Agent 1035 28TH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-26 Maher, P J -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 1035 28TH STREET, ORLANDO, FL 32805 -
NAME CHANGE AMENDMENT 2007-11-05 D H MERCHANDISE GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001072967 TERMINATED 1000000513517 ORANGE 2013-05-20 2023-06-07 $ 493.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000644675 TERMINATED 1000000289265 ORANGE 2012-11-21 2023-04-04 $ 3,133.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000952435 TERMINATED 1000000402167 OSCEOLA 2012-11-09 2032-12-05 $ 610.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000952443 TERMINATED 1000000402168 ORANGE 2012-11-05 2032-12-05 $ 623.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000952427 TERMINATED 1000000402166 ORANGE 2012-11-05 2032-12-05 $ 574.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-15
Name Change 2007-11-05
Domestic Profit 2007-08-23

Date of last update: 02 May 2025

Sources: Florida Department of State