Entity Name: | DMS RETAIL INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DMS RETAIL INTERIORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Sep 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000077463 |
FEI/EIN Number |
81-3923928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 S OLIVE AVE, STE 601, West Palm Beach, FL 33401 |
Mail Address: | 120 S Olive Ave, STE 601, West Palm Beach, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schmitt, David Michael | Agent | 13302 WINDING OAK COURT, A, TAMPA, FL 33612 |
SCHMITT, DAVID M | President | 120 S. Olive Ave., STE 601 West Palm Beach, FL 33401 |
SCHMITT, DAVID M | Treasurer | 120 S. Olive Ave., STE 601 West Palm Beach, FL 33401 |
SCHMITT, DAVID M | Secretary | 120 S. Olive Ave., STE 601 West Palm Beach, FL 33401 |
SCHMITT, DAVID M | Director | 120 S. Olive Ave., STE 601 West Palm Beach, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 120 S OLIVE AVE, STE 601, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-25 | 120 S OLIVE AVE, STE 601, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2019-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | Schmitt, David Michael | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-26 |
REINSTATEMENT | 2019-10-28 |
ANNUAL REPORT | 2018-07-21 |
AMENDED ANNUAL REPORT | 2017-10-19 |
REINSTATEMENT | 2017-10-11 |
Domestic Profit | 2016-09-21 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State