Search icon

D.M.DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: D.M.DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.M.DEVELOPMENT, 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: 16 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000035327
FEI/EIN Number 650826472

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

Address: 6574 N. STATE ROAD 7, #107, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N. STATE ROAD 7, #107, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORANO DAVID M President 6574 N. STATE ROAD 7, COCONUT CREEK, FL, 33073
MORANO DAVID M Agent 6574 N. STATE ROAD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 6574 N. STATE ROAD 7, #107, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2006-03-14 6574 N. STATE ROAD 7, #107, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 6574 N. STATE ROAD 7, #107, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2002-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000271721 LAPSED 06-007037 HILLSBOROUGH CTY CIRCUIT COURT 2006-11-21 2011-11-22 $159,904.25 D.A.N. JOINT VENTURE III, L.P., 100 N. CENTER ST., NEWTON FALLS, OH 44444
J06900008249 LAPSED 05-009070-SC-045 PINELLAS CTY CRT SMALL CLMS 2006-05-25 2011-06-02 $2731.22 COX LUMBER CO., 3300 FAIRFIELD AVENUE SOUTH, ST PETERSBURG, FL 33712
J06900003613 LAPSED 05004604 (04) BROWARD CTY FL CIR CRT 2006-03-01 2011-03-13 $42264.03 AMCOMP ASSURANCE CORPORATION, 701 U.S. HIGHWAY ONE STE 200, N PALM BEACH, FL 33408
J06900013012 TERMINATED 05-2478-CO-41 PINELLAS CTY CRT 2006-02-16 2011-09-05 $9886.89 PROFESSIONALSTAFFING - A.B.I.S., INC., 3040 GULF TO BAY BLVD., CLEARWATER, FL 33759

Documents

Name Date
REINSTATEMENT 2007-11-26
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-07-28
REINSTATEMENT 2002-12-17
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-03-23
Domestic Profit 1998-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110138724 0419700 1998-08-14 2220 S. 3RD. ST., JACKSONVILLE BEACH, FL, 32250
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-08-17
Case Closed 2000-02-15

Related Activity

Type Referral
Activity Nr 201351087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 200.0
Initial Penalty 450.0
Contest Date 1999-01-27
Final Order 1999-05-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1999-01-27
Final Order 1999-05-21
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Current Penalty 900.0
Initial Penalty 1500.0
Contest Date 1999-01-27
Final Order 1999-05-21
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Contest Date 1999-01-27
Final Order 1999-05-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1998-12-22
Abatement Due Date 1999-05-21
Contest Date 1999-01-27
Final Order 1999-05-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 IIIC
Issuance Date 1998-12-22
Abatement Due Date 1998-12-28
Contest Date 1999-01-27
Final Order 1999-05-21
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State