Search icon

DMC 17, INC - Florida Company Profile

Company Details

Entity Name: DMC 17, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMC 17, 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: 22 May 2008 (17 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: P08000051345
FEI/EIN Number 262669471

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

Mail Address: 14479 UNIVERSITY COVE PLACE, TAMPA, FL, 33613
Address: 16173 COLCHESTER PALM, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO DERRICK M President 16173 COLCHESTER PALM, TAMPA, FL, 33647
COLLADO DERRICK M Agent 16173 COLCHESTER PALM, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 16173 COLCHESTER PALM, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 16173 COLCHESTER PALM, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2011-03-18 16173 COLCHESTER PALM, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State