Search icon

DANDM, INC. - Florida Company Profile

Company Details

Entity Name: DANDM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANDM, 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 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000053920
FEI/EIN Number 270463911

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

Address: 1639 S Wickham Road, West Melbourne, FL, 32904, US
Mail Address: 1253 SORENTO CIRCLE, W. MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAUNER DARIN J President 1253 SORENTO CIRCLE, W. MELBOURNE, FL, 32904
ZAUNER DARIN J Agent 1253 SORENTO CIRCLE, W. MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126486 AIR-LUX INC. DBA AERUS EXPIRED 2009-06-24 2014-12-31 - 922 W. NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-06-07 - -
REGISTERED AGENT NAME CHANGED 2018-06-07 ZAUNER, DARIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 1639 S Wickham Road, West Melbourne, FL 32904 -
NAME CHANGE AMENDMENT 2009-09-22 DANDM, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000734234 ACTIVE 1000001015675 BREVARD 2024-10-04 2044-11-20 $ 3,660.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J21000264162 TERMINATED 1000000890372 BREVARD 2021-05-24 2041-05-26 $ 3,879.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000655918 TERMINATED 1000000842591 BREVARD 2019-09-30 2039-10-02 $ 2,727.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000717405 TERMINATED 1000000801214 BREVARD 2018-10-19 2038-10-24 $ 1,968.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000452732 TERMINATED 1000000752276 BREVARD 2017-07-31 2027-08-03 $ 940.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000298796 TERMINATED 1000000744004 BREVARD 2017-05-22 2037-05-24 $ 3,098.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J17000197949 TERMINATED 1000000739653 BREVARD 2017-03-31 2037-04-07 $ 3,864.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000632947 TERMINATED 1000000722324 BREVARD 2016-09-14 2026-09-21 $ 468.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J16000479992 TERMINATED 1000000718779 BREVARD 2016-08-04 2036-08-10 $ 1,434.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-06-07
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State