Search icon

DMD GROUP, INC. - Florida Company Profile

Company Details

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

DMD GROUP, 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: 24 Oct 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Sep 2004 (21 years ago)
Document Number: P97000091826
FEI/EIN Number 593501689

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

Address: 2309 DALE MABRY HWY N, TAMPA, FL, 33607, US
Mail Address: 2309 DALE MABRY HWY N, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEINHANS DONALD President 2301 DALE MABRY HWY N, SUITE B, TAMPA, FL, 33607
WOLFE RANDOLPH J Agent 100 NORTH TAMPA STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-10 2309 DALE MABRY HWY N, TAMPA, FL 33607 -
REINSTATEMENT 2004-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 100 NORTH TAMPA STREET, SUITE 2700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2000-04-14 WOLFE, RANDOLPH J -
CHANGE OF PRINCIPAL ADDRESS 1999-02-24 2309 DALE MABRY HWY N, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State