Search icon

DAMF, INC. - Florida Company Profile

Company Details

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

DAMF, 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: 03 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2018 (7 years ago)
Document Number: P16000039858
FEI/EIN Number 81-2546305

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

Address: 15990 Stur St, Masaryktown, FL, 34604, US
Mail Address: 16047 Psenka St, Masaryktown, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falakos Minas President 16047 Psenka St, Masaryktown, FL, 34604
Falakos Minas Director 16047 Psenka St, Masaryktown, FL, 34604
Falakos Christina Secretary 16047 Psenka St, Masaryktown, FL, 34604
FALAKOS MINAS Agent 15990 Stur St, Masaryktown, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 15990 Stur St, Masaryktown, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 15990 Stur St, Masaryktown, FL 34604 -
REINSTATEMENT 2018-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 15990 Stur St, Masaryktown, FL 34604 -
REGISTERED AGENT NAME CHANGED 2018-04-29 FALAKOS, MINAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
Off/Dir Resignation 2022-09-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-29
Domestic Profit 2016-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State