Entity Name: | DMRAT COMPANIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Mar 2011 (14 years ago) |
Document Number: | P11000030220 |
FEI/EIN Number | 900700019 |
Address: | 13544 BERKSHIRE CT, GRAND ISLAND, FL, 32735, US |
Mail Address: | 13544 Berkshire Court, Grand Island, FL, 32735, US |
ZIP code: | 32735 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIANA DIANE M | Agent | 13544 BERKSHIRE CT, GRAND ISLAND, FL, 32735 |
Name | Role | Address |
---|---|---|
TRIANA DIANE M | President | 13544 Berkshire Court, Grand Island, FL, 32735 |
Name | Role | Address |
---|---|---|
TRIANA RUBEN A | Secretary | 13544 Berkshire Court, Grand Island, FL, 32735 |
Name | Role | Address |
---|---|---|
TRIANA RUBEN A | Treasurer | 13544 Berkshire Court, Grand Island, FL, 32735 |
Name | Role | Address |
---|---|---|
SCHERTL JOHN C | Vice President | 3141 BULKLEY PLACE, EUSTIS, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000052841 | DART PROPERTIES | EXPIRED | 2011-06-05 | 2016-12-31 | No data | 3141 BULKLEY PLACE, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-24 | 13544 BERKSHIRE CT, GRAND ISLAND, FL 32735 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-09 | 13544 BERKSHIRE CT, GRAND ISLAND, FL 32735 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-06 | 13544 BERKSHIRE CT, GRAND ISLAND, FL 32735 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-03 |
Reg. Agent Change | 2016-05-06 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State