Search icon

DMS OF RIVIERA BEACH, INC.

Company Details

Entity Name: DMS OF RIVIERA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000044941
FEI/EIN Number 270221519
Address: 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404, US
Mail Address: 4199 LARCH AVE, P B G, FL, 33418, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALLOUM METRI M Agent 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

President

Name Role Address
SALLOUM METRI M President 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Vice President

Name Role Address
SALLOUM AMALE Vice President 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Director

Name Role Address
SALLOUM AMALE Director 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Secretary

Name Role Address
SALLOUM METRI M Secretary 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113145 DEMETRI'S PIZZA & DELI EXPIRED 2009-06-03 2014-12-31 No data 1900 BLUE HERON BLVD W, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-23 1900 W BLUE HERON BLVD, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2016-04-30 SALLOUM, METRI M No data
AMENDMENT 2010-09-03 No data No data
AMENDMENT 2010-07-16 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-28
Amendment 2010-09-03
Amendment 2010-07-16
ANNUAL REPORT 2010-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State