Search icon

DMF CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: DMF CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMF CONSTRUCTION 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: 25 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: P14000070611
FEI/EIN Number 47-1664095

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

Mail Address: 601 Heritage Dr, Jupiter, FL, 33458, US
Address: 707 navaho St, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B&G Financial Partners Inc Agent 601 Heritage Dr, JUPITER, FL, 33458
DIAZ LUCIANO E President 707 NAVAHO ST, JUPITER, FL, 33458
Diaz-Mendez Luis E Director 707 navaho St, JUPITER, FL, 33458
Diaz-Mendez Christopher Director 707 navaho St, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 601 Heritage Dr, 152, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2021-02-03 707 navaho St, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 707 navaho St, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-03-28 B&G Financial Partners Inc -
AMENDMENT 2016-12-08 - -
AMENDMENT 2016-08-01 - -
AMENDMENT 2015-07-13 - -
NAME CHANGE AMENDMENT 2015-05-13 DMF CONSTRUCTION INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473878 TERMINATED 1000000751379 PALM BEACH 2017-07-26 2027-08-16 $ 1,435.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
Amendment 2016-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State