Search icon

DLM CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DLM CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: P10000077202
FEI/EIN Number 273519284
Address: 120 Royal Palm Blvd, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 1123 Oak AVE, PANAMA CITY, FL, 32401, US
ZIP code: 32408
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNING KEVIN J President 120 ROYAL PALM BLVD, PANAMA CITY BEACH, FL, 32408
DOWNING KEVIN J Director 120 ROYAL PALM BLVD, PANAMA CITY BEACH, FL, 32408
LYNN GEORGE D Vice President 2719 Redtail St, PANAMA CITY, FL, 32405
LYNN GEORGE D Director 2719 Redtail St, PANAMA CITY, FL, 32405
Downing KEVIN Agent 120 Royal Palm Blvd, PANAMA CITY BEACH, FL, 32408

Unique Entity ID

CAGE Code:
65NU1
UEI Expiration Date:
2021-02-26

Business Information

Activation Date:
2020-02-27
Initial Registration Date:
2010-10-05

Commercial and government entity program

CAGE number:
65NU1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-18
CAGE Expiration:
2026-02-23
SAM Expiration:
2022-02-18

Contact Information

POC:
KEVIN J. DOWNING
Corporate URL:
www.dlmcontractors.com

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 120 Royal Palm Blvd, PANAMA CITY BEACH, FL 32408 -
AMENDMENT 2018-04-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-11 Downing, KEVIN -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 120 Royal Palm Blvd, PANAMA CITY BEACH, FL 32408 -
REINSTATEMENT 2017-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
Amendment 2018-04-11
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State