Search icon

DAGMAR MARKETING, INC.

Company Details

Entity Name: DAGMAR MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P14000035647
FEI/EIN Number 45-2855447
Address: 25 N. Market Street, JACKSONVILLE, FL, 32202, US
Mail Address: 12574 Flagler Center Blvd., JACKSONVILLE, FL, 32258, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAGMAR MARKETING 2022 452855447 2023-06-29 DAGMAR MARKETING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541800
Sponsor’s telephone number 9042709778
Plan sponsor’s address 12574 FLAGLER CENTER BLVD, SUITE 101, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing BRANDI SWAFFAR
Valid signature Filed with authorized/valid electronic signature
DAGMAR MARKETING 2021 452855447 2022-05-28 DAGMAR MARKETING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541800
Sponsor’s telephone number 9046436926
Plan sponsor’s address 12574 FLAGLER CENTER BLVD, SUITE 101, JACKSONVILLE, FL, 32258

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing BRANDI SWAFFAR
Valid signature Filed with authorized/valid electronic signature
DAGMAR MARKETING 2020 452855447 2021-06-02 DAGMAR MARKETING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541800
Sponsor’s telephone number 9042709778
Plan sponsor’s address 12221 DIVIDING OAKS TRAIL EAST, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing BRANDI FLEMING
Valid signature Filed with authorized/valid electronic signature
DAGMAR MARKETING 2019 452855447 2020-06-30 DAGMAR MARKETING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541800
Sponsor’s telephone number 9042709778
Plan sponsor’s address 12221 DIVIDING OAKS TRAIL EAST, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing BRANDI FLEMING
Valid signature Filed with authorized/valid electronic signature
DAGMAR MARKETING 2019 452855447 2020-06-19 DAGMAR MARKETING, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541800
Sponsor’s telephone number 9042709778
Plan sponsor’s address 12221 DIVIDING OAKS TRAIL EAST, JACKSONVILLE, FL, 32223

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing BFLEMING9794
Valid signature Filed with authorized/valid electronic signature
DAGMAR MARKETING 2018 452855447 2019-07-30 DAGMAR MARKETING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-05-01
Business code 541800
Sponsor’s telephone number 9042709778
Plan sponsor’s address P.O. BOX 331765, ATLANTIC BEACH, FL, 32233

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing CHRIS GREGORY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GREGORY CHRISTOPHER Agent 12221 Dividing Oaks Trail East, JACKSONVILLE, FL, 32223

Director

Name Role Address
GREGORY CHRISTOPHER Director 12221 Dividing Oaks Trail East, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 25 N. Market Street, Suite 500, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2022-01-14 25 N. Market Street, Suite 500, JACKSONVILLE, FL 32202 No data
AMENDMENT 2019-10-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 12221 Dividing Oaks Trail East, JACKSONVILLE, FL 32223 No data
CONVERSION 2014-04-21 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L11000085850. CONVERSION NUMBER 100000140001

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
Amendment 2019-10-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State