Search icon

DGM BUSINESS SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: DGM BUSINESS SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DGM BUSINESS SERVICES CORPORATION 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: 04 Sep 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: P98000078771
FEI/EIN Number 208624482

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

Address: 7035 PHILLIPS HWY., #9, JACKSONVILLE, FL, 32216
Mail Address: 7035 PHILLIPS HWY., #9, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMILEY LULA Chief Operating Officer 7035 PHILLIPS HWY. SUITE 9, JACKSONVILLE, FL, 32216
FERGUSON DAVID Chief Financial Officer 7035 PHILLIPS HWY. SUITE 9, JACKSONVILLE, FL, 32216
MURRAY SIERRA Agent 7035 PHILLIPS HWY., JACKSONVILLE, FL, 32216
MURRAY SIERRA Vice President 7035 PHILLIPS HWY. SUITE 9, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-15 - -
NAME CHANGE AMENDMENT 2007-03-15 DGM BUSINESS SERVICES CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 7035 PHILLIPS HWY., #9, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2007-03-15 7035 PHILLIPS HWY., #9, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2007-03-15 MURRAY, SIERRA -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 7035 PHILLIPS HWY., #9, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000688146 LAPSED 1000000338378 DUVAL 2012-10-15 2022-10-17 $ 541.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2007-03-15
Name Change 2007-03-15
Domestic Profit 1998-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State