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 |
Name | Role | Address |
---|---|---|
MORAN, DEAN ALLEN | Agent | 1706 N DIXIE HWY, APT. 6, FT LAUDERDALE, FL 33305 |
Name | Role | Address |
---|---|---|
MORAN, DEAN ALLEN | President | 1706 N DIXIE HWY., APT 6, FT LAUDERDALE, FL 33305 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F. H. J. VS D. A. M. | 2D2013-3842 | 2013-08-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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