Entity Name: | DNM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 2012 (13 years ago) |
Document Number: | P12000044068 |
FEI/EIN Number | 90-0845679 |
Address: | 515 Royal Palm Blvd, Satellite Beach, FL, 32937, US |
Mail Address: | 515 Royal Palm Blvd, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYARA STACY | Agent | 515 Royal Palm Blvd, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
MYARA STACY | Director | 515 Royal Palm Blvd, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
MYARA STACY | President | 515 Royal Palm Blvd, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
MYARA STACY | Secretary | 515 Royal Palm Blvd, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
MYARA STACY | Treasurer | 515 Royal Palm Blvd, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 515 Royal Palm Blvd, Satellite Beach, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 515 Royal Palm Blvd, Satellite Beach, FL 32937 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 515 Royal Palm Blvd, Satellite Beach, FL 32937 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-10-24 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-05-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State