Search icon

DTM FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DTM FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTM FINANCIAL SERVICES 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: 29 Sep 2017 (8 years ago)
Date of dissolution: 03 Dec 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2024 (6 months ago)
Document Number: P17000078691
FEI/EIN Number 82-2958830

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

Address: 9250 SW 59th Street, Miami, FL, 33173, US
Mail Address: 21901 Chase St,, Canoga Park, CA, 91304, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manlapaz Edaldone President 21901 Chase St,, Canoga Park, CA, 91304
Manlapaz Teresa R Vice President 21901 Chase St, CANOGA PARK, CA, 913042518
Tacher Elias Agent 9250 SW 59th Street, Miami, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-03 - -
CHANGE OF MAILING ADDRESS 2023-04-18 9250 SW 59th Street, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 9250 SW 59th Street, Miami, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 9250 SW 59th Street, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2022-03-14 Tacher, Elias -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-03
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-27
Domestic Profit 2017-09-29

USAspending Awards / Financial Assistance

Date:
2020-09-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State