Search icon

DMD MOTORS OF TAMPA, INC.

Company Details

Entity Name: DMD MOTORS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P22000012128
FEI/EIN Number 88-0573297
Address: 6717 Benjamin rd, TAMPA, FL 33634
Mail Address: 343 Waterside str, Port Charlotte, Fl 33954 UN
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
NEWTON, MICHAEL W Agent 6717 Benjamin rd, TAMPA, FL 33634

President

Name Role Address
NEWTON, MICHAEL W President PO BOX 947, RIVERVIEW, FL 33568

Treasurer

Name Role Address
NEWTON, MICHAEL W Treasurer PO BOX 947, RIVERVIEW, FL 33568

Vice President

Name Role Address
BUTLER, DANIELLE K Vice President 343 waterside str, Port Charlotte, FL 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 6717 Benjamin rd, TAMPA, FL 33634 No data
REINSTATEMENT 2024-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2024-11-12 NEWTON, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 6717 Benjamin rd, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2024-11-12 6717 Benjamin rd, TAMPA, FL 33634 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2022-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587236 ACTIVE 1000001009960 HILLSBOROU 2024-09-06 2044-09-11 $ 2,137.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-03-15
Amendment 2022-03-09
Domestic Profit 2022-02-08

Date of last update: 13 Jan 2025

Sources: Florida Department of State