Search icon

DMS CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DMS CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMS CONSULTING GROUP, 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: 28 Dec 1992 (32 years ago)
Date of dissolution: 08 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2003 (21 years ago)
Document Number: P92000014240
FEI/EIN Number 593163090

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

Address: 495 CROSSWIND DR, AMELIA ISLAND, FL, 32034, US
Mail Address: 495 CROSSWIND DR, AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SPEIDEL RICHARD President 495 CROSSWIND DR, AMELIA ISLAND, FL, 32034
SPEIDEL MARGARET M Director 495 CROSSWIND DR, AMELIA ISLAND, FL, 32034
MERKEL VICTOR A Treasurer 216 BRUSHY MEADOWS DR, GREENVILLE, SC, 29650

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-22 495 CROSSWIND DR, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2001-01-22 495 CROSSWIND DR, AMELIA ISLAND, FL 32034 -
REINSTATEMENT 1995-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2003-12-08
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-02-15
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State