Search icon

DSM 2518, INC.

Company Details

Entity Name: DSM 2518, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 2009 (16 years ago)
Document Number: P09000059841
FEI/EIN Number 371586423
Address: 207 Windbrook Court, Marco Island, FL, 34145, US
Mail Address: 207 Windbrook Court, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Richards SABRIA T Agent 207 Windbrook Court, Marco Island, FL, 34145

President

Name Role Address
Richards Sabria T President 207 Windbrook Court, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149023 A BLINDS CO. EXPIRED 2009-08-25 2014-12-31 No data 17 BRUNETT LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 207 Windbrook Court, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2024-01-23 207 Windbrook Court, Marco Island, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Richards, SABRIA Tabaku No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 207 Windbrook Court, Marco Island, FL 34145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000316886 TERMINATED 1000000460320 FLAGLER 2013-01-18 2023-02-06 $ 354.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State