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