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 |
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 |
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 | - |
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 |
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