Search icon

DMD SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: DMD SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMD SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 2011 (14 years ago)
Document Number: P11000061328
FEI/EIN Number 452632688

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

Address: 12606 Ashglen Dr S, Jacksonville, FL, 32224, US
Mail Address: 12606 Ashglen Dr S, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERGER C DARYL President 6266 LAKE DR, STARKE, FL, 32091
ROSENBERGER MARSHAL Vice President 6266 LAKE DR, STARKE, FL, 32091
ROSENBERGER C DARYL Agent 6266 Lake dr, Starke, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117818 MAYTAG COIN LAUNDRY EXPIRED 2017-10-25 2022-12-31 - 961 GARTH AVE, JACKSONVILLE, FL, 32205
G15000000115 COMMONWEALTH COIN LAUNDRY EXPIRED 2015-01-02 2020-12-31 - 3541 COMMONWEALTH AVENUE, JACKSONVILLE, FL, 32254
G14000005198 BORN AGAIN PRESSURE WASHING EXPIRED 2014-01-14 2019-12-31 - 855-1 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL, 32225
G13000078500 SUPERCLEAN SERVICES EXPIRED 2013-08-07 2018-12-31 - 1432 ST. JOHNS BLUFF, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 6266 Lake dr, Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 12606 Ashglen Dr S, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-02-28 12606 Ashglen Dr S, Jacksonville, FL 32224 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000641066 TERMINATED 1000000841711 DUVAL 2019-09-23 2029-09-25 $ 840.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State