Search icon

D M TRANSPORTATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: D M TRANSPORTATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D M TRANSPORTATION SYSTEMS, 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: 10 Feb 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000012097
FEI/EIN Number 593311511

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

Address: 44097 mckendree dr, CALLAHAN, FL, 32011, US
Mail Address: P.O. BOX 1969, CALLAHAN, FL, 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADDOCK ROBIN D President 541497 LEM TURNER RD, CALLAHAN, FL, 32011
BRADDOCK ROGER Vice President 541497 LEM TURNER RD, CALLAHAN, FL, 32011
BRADDOCK ROGER Agent 541497 LEM TURNER RD, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 44097 mckendree dr, CALLAHAN, FL 32011 -
REINSTATEMENT 2012-03-29 - -
REGISTERED AGENT NAME CHANGED 2012-03-29 BRADDOCK, ROGER -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 541497 LEM TURNER RD, CALLAHAN, FL 32011 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1998-06-04 44097 mckendree dr, CALLAHAN, FL 32011 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000133793 ACTIVE 1000000777603 NASSAU 2018-03-26 2028-03-28 $ 332.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000133801 ACTIVE 1000000777604 NASSAU 2018-03-26 2038-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000308934 ACTIVE 1000000744241 NASSAU 2017-05-24 2027-06-01 $ 533.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001056882 TERMINATED 1000000694093 NASSAU 2015-09-14 2025-12-04 $ 384.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-01
REINSTATEMENT 2012-03-29
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State