Search icon

DSM SERVICES OF FLORIDA, INCORPORATED

Company Details

Entity Name: DSM SERVICES OF FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: P09000024404
FEI/EIN Number 264466813
Address: 121 Heather Drive, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 121 Heather Drive, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MAYNARD DAMON S Agent 121 Heather Drive, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
MAYNARD DAMON S President 121 Heather Drive, PANAMA CITY BEACH, FL, 32413

Vice President

Name Role Address
MAYNARD JENNY C Vice President 121 Heather Drive, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099790 TEMPURA TAILS CATTERY ACTIVE 2023-08-25 2028-12-31 No data 121 HEATHER DRIVE, PANAMA CITY BEACH, FL, 32413
G17000089630 THE SALT SHED AND CO. EXPIRED 2017-08-14 2022-12-31 No data 121 HEATHER DRIVE, PANAMA CITY BEACH, FL, 32413
G09090900166 D.S.M SERVICES EXPIRED 2009-03-30 2014-12-31 No data 16207 SKY AVE, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 121 Heather Drive, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2015-04-28 121 Heather Drive, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 121 Heather Drive, PANAMA CITY BEACH, FL 32413 No data
AMENDMENT AND NAME CHANGE 2014-02-25 DSM SERVICES OF FLORIDA, INCORPORATED No data
NAME CHANGE AMENDMENT 2010-06-01 CLARION-BIU POOL SERVICE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State