Search icon

DMAC TECH, INC

Company Details

Entity Name: DMAC TECH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (6 months ago)
Document Number: P16000008727
FEI/EIN Number 811228535
Mail Address: 10226 CURRY FORD RD, ORLANDO, FL, 32825, US
Address: 10226 Curry Ford Rd, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES TIFFANY PRESIDE Agent 10226 CURRY FORD RD, ORLANDO, FL, 32825

President

Name Role Address
ROBLES TIFFANY President 10226 CURRY FORD RD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 10226 Curry Ford Rd, STE 107 PMB 1162, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 10226 CURRY FORD RD, STE 107 PMB 1162, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2022-03-29 10226 Curry Ford Rd, STE 107 PMB 1162, ORLANDO, FL 32825 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 ROBLES, TIFFANY, PRESIDENT No data
AMENDMENT 2018-08-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000698348 ACTIVE 1000001010783 ORANGE 2024-09-12 2034-11-06 $ 531.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2022-03-29
Reg. Agent Change 2021-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-02-18
Amendment 2018-08-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-17
Domestic Profit 2016-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State