Search icon

DHR INDUSTRIES, INC.

Company Details

Entity Name: DHR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Sep 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2017 (7 years ago)
Document Number: P09000076563
FEI/EIN Number 27-1194957
Address: 289 NW 68TH AVE, OCALA, FL 34482
Mail Address: 289 NW 68TH AVE, OCALA, FL 34482
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID, HALLAM Agent 289 NW 68TH AVE, OCALA, FL 34482

Director

Name Role Address
HALLAM, DAVID Director 289 NW 68TH AVE, OCALA, FL 34482
Samuel, Robert H Director Highlands, The Spinney Bassett, Southampton SO16 7 FW GB

President

Name Role Address
HALLAM, DAVID President 289 NW 68TH AVE, OCALA, FL 34482

Chief Financial Officer

Name Role Address
LOW, MARIA L Chief Financial Officer 289 NW 68TH AVE, OCALA, FL 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002055 VKM INTERNATIONAL ACTIVE 2018-01-04 2028-12-31 No data 289 NW 68TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000177325
REGISTERED AGENT NAME CHANGED 2011-01-12 DAVID, HALLAM No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 289 NW 68TH AVE, OCALA, FL 34482 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 289 NW 68TH AVE, OCALA, FL 34482 No data
CHANGE OF MAILING ADDRESS 2010-01-07 289 NW 68TH AVE, OCALA, FL 34482 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
Merger 2017-12-28
ANNUAL REPORT 2017-01-09

Date of last update: 25 Jan 2025

Sources: Florida Department of State