Search icon

DTMS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DTMS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTMS ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (19 years ago)
Document Number: P96000098720
FEI/EIN Number 593413659

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

Address: 700 W STATE RD 436, SUITE #106, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 700 W STATE RD 436, SUITE #106, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON DONALD A Manager 2207 ADAMS RIDGE ROAD, APOPKA, FL, 32703
HERNDON DONALD A Agent 700 W STATE RD 436, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000041817 ATLAS GLASS & MIRROR ACTIVE 2017-04-18 2027-12-31 - 700 WEST STATE ROAD 436, SUITE 106, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 700 W STATE RD 436, SUITE #106, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-06-25 700 W STATE RD 436, SUITE #106, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-25 700 W STATE RD 436, SUITE #106, ALTAMONTE SPRINGS, FL 32714 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648139 TERMINATED 1000000795073 SEMINOLE 2018-08-28 2038-09-19 $ 1,490.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000146928 TERMINATED 1000000777265 SEMINOLE 2018-03-26 2038-04-11 $ 1,796.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J11000796461 TERMINATED 1000000240318 SEMINOLE 2011-11-17 2031-12-07 $ 1,799.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000519477 TERMINATED 1000000166916 SEMINOLE 2010-04-06 2030-04-21 $ 40,552.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000423989 TERMINATED 1000000097792 07088 0108 2008-11-05 2028-11-19 $ 5,943.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000176221 TERMINATED 1000000097792 07088 0108 2008-11-05 2029-01-22 $ 5,981.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000411933 TERMINATED 1000000097792 07088 0108 2008-11-05 2029-01-28 $ 5,981.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000268210 TERMINATED 1000000086957 07040 0366 2008-07-30 2028-08-18 $ 11,552.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000260597 TERMINATED 1000000086957 07040 0366 2008-07-30 2028-08-12 $ 11,534.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000419443 TERMINATED 1000000066604 06880 1870 2007-12-05 2027-12-31 $ 5,023.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3615238610 2021-03-17 0491 PPS 700 W State Road 436 Ste 106, Altamonte Springs, FL, 32714-3036
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15510
Loan Approval Amount (current) 15510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-3036
Project Congressional District FL-07
Number of Employees 9
NAICS code 327211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15671.13
Forgiveness Paid Date 2022-04-11
3676217307 2020-04-29 0491 PPP 700 STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52605
Loan Approval Amount (current) 52605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 8
NAICS code 327211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53585.5
Forgiveness Paid Date 2022-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State