Search icon

DMX CORP. - Florida Company Profile

Company Details

Entity Name: DMX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMX CORP. 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: 08 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000048024
FEI/EIN Number 133724097

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

Mail Address: P.O. BOX 1326, WINDERMERE, FL, 34786-1326
Address: 8749 THE ESPLANADE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA INCORPORATORS, INC. Agent -
BANCROFT SCOTT President 6538 COLLINS AVE., #291, MIAMI BEACH, FL, 33141
BANCROFT SCOTT Director 6538 COLLINS AVE., #291, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 8749 THE ESPLANADE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2006-05-02 8749 THE ESPLANADE, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 8875 HIDDEN RIVER PKWY, SUITE 300, TAMPA, FL 33637-2083 -
REGISTERED AGENT NAME CHANGED 2000-06-28 FLORIDA INCORPORATORS, INC. -
AMENDMENT 1997-09-17 - -

Documents

Name Date
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State