Search icon

DMSE, INC. - Florida Company Profile

Company Details

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

DMSE, 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: 13 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000042335
FEI/EIN Number 593456108

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

Address: 205 SOUTH HOOVER BOULEVARD, SUITE 102, TAMPA, FL, 33609, US
Mail Address: 205 SOUTH HOOVER BOULEVARD, SUITE 102, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWRY EMORY C President 205 SOUTH HOOVER BOULEVARD, SUITE 102, TAMPA, FL, 33609
LOWRY EMORY C Agent 205 SOUTH HOOVER BOULEVARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 205 SOUTH HOOVER BOULEVARD, SUITE 102, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2011-04-21 205 SOUTH HOOVER BOULEVARD, SUITE 102, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 205 SOUTH HOOVER BOULEVARD, SUITE 102, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2006-05-12 LOWRY, EMORY C -
REINSTATEMENT 2006-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-05-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State