Search icon

DP&M SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DP&M SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DP&M SERVICES, 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: 20 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2023 (a year ago)
Document Number: P11000092325
FEI/EIN Number 45-3650564

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

Address: 7777 WICKHAM ROAD, MELBOURNE, FL, 32940, US
Mail Address: 7777 WICKHAM ROAD, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrott Ralph RJr. President 4300 WEST LAKE MARY BLVD. UNIT #1010-238, LAKE MARY, FL, 32746
Parrott Ralph RJr Agent 7777 Wickham Road, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-22 - -
REGISTERED AGENT NAME CHANGED 2023-11-22 Parrott, Ralph R, Jr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7777 Wickham Road, Suite 12507, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 7777 WICKHAM ROAD, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2022-01-21 7777 WICKHAM ROAD, MELBOURNE, FL 32940 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000570079 ACTIVE 052022SC033908XXXXXX BREVARD COUNTY COURT 2022-11-14 2027-12-22 $6,907.50 ROYAL BATHS MANUFACTURING CO., 14635 CHRISMAN RD, HOUSTAN TX 77039
J23000241125 ACTIVE 05-2022-CA-044154-XXXX-XX 18TH JUD CIR BREVARD CTY FL 2022-10-09 2028-05-30 $77,056.16 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DELAWARE 19810
J21000331607 ACTIVE 2021-CA-013852 BREVARD COUNTY CIRCUIT COURT 2021-06-17 2026-07-07 $35549.01 JOHN DEERE CONSTRUCTION & FORESTRY COMPANY, 6400 NW 86TH ST, PO BOX 6600, JOHNSTON, IOWA 50131
J21000008825 ACTIVE 2020-CC-002300 18TH COUNTY COURT 2020-12-23 2026-01-12 $14,541.34 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J14000848134 LAPSED 1000000619661 SEMINOLE 2014-04-28 2024-08-01 $ 956.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000859018 LAPSED 1000000487325 SEMINOLE 2013-04-16 2023-05-03 $ 612.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State