Search icon

D.A.M. INC.

Company Details

Entity Name: D.A.M. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000006756
FEI/EIN Number 27-1798614
Address: 1706 N Dixie Hwy., Apt.6, Ft. Lauderdale, FL 33305
Mail Address: 1706 N Dixie Hwy, Apt. 6, Ft. Lauderdale, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORAN, DEAN ALLEN Agent 1706 N DIXIE HWY, APT. 6, FT LAUDERDALE, FL 33305

President

Name Role Address
MORAN, DEAN ALLEN President 1706 N DIXIE HWY., APT 6, FT LAUDERDALE, FL 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106215 DEAN ALLEN - A HAIR STUDIO EXPIRED 2010-11-19 2015-12-31 No data 1120 NE 34TH CT, FT LAUDERDALE, FL, 3334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 1706 N Dixie Hwy., Apt.6, Ft. Lauderdale, FL 33305 No data
CHANGE OF MAILING ADDRESS 2013-03-08 1706 N Dixie Hwy., Apt.6, Ft. Lauderdale, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1706 N DIXIE HWY, APT. 6, FT LAUDERDALE, FL 33305 No data

Court Cases

Title Case Number Docket Date Status
F. H. J. VS D. A. M. 2D2013-3842 2013-08-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-DR-1166

Parties

Name F. H. & J., INC.
Role Appellant
Status Active
Name D.A.M. INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Silberman
Docket Date 2013-08-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of D. A. M.
Docket Date 2013-08-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2013-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of F. H. J.
Docket Date 2013-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-18
Domestic Profit 2010-01-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State