Search icon

DMG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DMG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMG ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000085414
FEI/EIN Number 64-0860738

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

Address: 1415 E. BUSCH BLVD, C, TAMPA, FL, 33612, US
Mail Address: 1415 E. BUSCH BLVD, C, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carter Ronald President 1415 E. BUSCH BLVD, TAMPA, FL, 33612
Cortez Jason Agent 1415 E. BUSCH BLVD, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098581 M.POWER.R PRODUCTIONS EXPIRED 2016-08-19 2021-12-31 - PO BOX 47811, TAMPA, FL, 33646
G15000107359 KING OF CARZ, INC. EXPIRED 2015-10-21 2020-12-31 - 1415 E. BUSCH BLVD, STE C, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 Cortez, Jason -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000609529 ACTIVE 1000000794975 HILLSBOROU 2018-08-23 2028-08-29 $ 632.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000609503 ACTIVE 1000000794973 HILLSBOROU 2018-08-22 2038-08-29 $ 12,856.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000339327 ACTIVE 1000000745542 HILLSBOROU 2017-06-06 2037-06-14 $ 1,901.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000253940 ACTIVE 1000000741473 HILLSBOROU 2017-04-25 2037-05-05 $ 2,886.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000253957 ACTIVE 1000000741474 HILLSBOROU 2017-04-25 2027-05-05 $ 375.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-05-02
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-29
Amendment 2015-10-29
Domestic Profit 2015-10-16
Off/Dir Resignation 2015-10-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State