Search icon

DM SOLUTIONS CONSULTING INC - Florida Company Profile

Company Details

Entity Name: DM SOLUTIONS CONSULTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DM SOLUTIONS CONSULTING 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: 26 Jan 2010 (15 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: P10000007568
FEI/EIN Number 27-1741791

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

Address: 1671 Apache Trail, MAITLAND, FL, 32751, US
Mail Address: 1671 Apache Trail, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN BRADLEY S President 1671 APACHE TRAIL, MAITLAND, FL, 32751
Dunn Bradley S Agent 1671 Apache Trail, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-03-29 Dunn, Bradley Stuart -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 1671 Apache Trail, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 1671 Apache Trail, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-04-23 1671 Apache Trail, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5469.00
Total Face Value Of Loan:
5469.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4375.00
Total Face Value Of Loan:
4375.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4375
Current Approval Amount:
4375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4415.35
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5469
Current Approval Amount:
5469
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5506.16

Date of last update: 03 May 2025

Sources: Florida Department of State