Search icon

D & M RESTAURANT CORPORATION - Florida Company Profile

Company Details

Entity Name: D & M RESTAURANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & M RESTAURANT CORPORATION 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000012280
FEI/EIN Number 27-1875854

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

Address: 5882 SOUTH RIDGEWOOD, PORT ORANGE, FL, 32127
Mail Address: 453 Woodstock Dr, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Starkweather Mickey President 453 Woodstock Dr., Port Orange, FL, 32127
Gray Larry S Agent 5656 Isabelle Av, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019518 PIZZA CITY RESTAURANT EXPIRED 2015-02-23 2020-12-31 - 5882 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32118
G10000030644 DANIELLE'S PIZZA CITY EXPIRED 2010-04-06 2015-12-31 - 5882 SOUTH RIDGEWOOD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 5656 Isabelle Av, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2017-11-27 Gray, Larry S -
CHANGE OF MAILING ADDRESS 2017-11-27 5882 SOUTH RIDGEWOOD, PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-19 - -
PENDING REINSTATEMENT 2014-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430080 LAPSED 2019 31398 COCI VOLUSIA COUNTY COURT 2019-05-13 2024-06-24 $10,698.20 SHIFT4 F/K/A LIGHTHOUSE NETWORK, LLC D/B/A HARBORTOUCH, 2202 N IRVING AVE, ALLENTOWN, PA 18109
J19000152205 TERMINATED 1000000816934 VOLUSIA 2019-02-22 2039-02-27 $ 7,853.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000091221 TERMINATED 1000000813650 VOLUSIA 2019-01-31 2039-02-06 $ 5,870.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000534968 TERMINATED 1000000756359 VOLUSIA 2017-09-19 2037-09-27 $ 4,121.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000433443 TERMINATED 1000000751031 VOLUSIA 2017-07-20 2037-07-27 $ 3,888.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000692545 TERMINATED 1000000723097 VOLUSIA 2016-10-03 2036-10-26 $ 6,048.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J16000403877 TERMINATED 1000000714352 VOLUSIA 2016-06-02 2036-06-29 $ 17,579.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-11-27
Reg. Agent Resignation 2017-03-20
REINSTATEMENT 2016-12-13
REINSTATEMENT 2015-02-19
Domestic Profit 2010-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State