Search icon

DMST HOLDINGS, INC.

Company Details

Entity Name: DMST HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P95000014249
FEI/EIN Number 593302119
Address: 37529 Sky Ridge Circle, Dade City, FL, 33525, US
Mail Address: 37529 Sky Ridge Circle, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Knowlton Daniel A Agent 37529 Sky Ridge Circle, Dade City, FL, 33525

President

Name Role Address
KNOWLTON DANIEL A President 37529 SKYRIDGE CIRCLE, DADE CITY, FL, 33525

Vice President

Name Role Address
Knowlton Michelle Vice President 37529 Sky Ridge Circle, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000126472 K&K GLASS ACTIVE 2020-09-29 2025-12-31 No data 5938 7TH ST, ZEPHYRHILLS, FL, 33542
G14000100620 BUDGET AUTO GLASS EXPIRED 2014-10-03 2024-12-31 No data 3618 HAVENDALE BLVD., WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 37529 Sky Ridge Circle, Dade City, FL 33525 No data
REGISTERED AGENT NAME CHANGED 2023-10-02 Knowlton, Daniel A No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 37529 Sky Ridge Circle, Dade City, FL 33525 No data
REINSTATEMENT 2023-10-02 No data No data
CHANGE OF MAILING ADDRESS 2023-10-02 37529 Sky Ridge Circle, Dade City, FL 33525 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 2022-07-22 DMST HOLDINGS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-10-02
Name Change 2022-07-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State