Search icon

DMS SYSTEMS, INC.

Company Details

Entity Name: DMS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 1998 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P98000085173
FEI/EIN Number 650866954
Address: 2282 SW 22 STREET, MIAMI, FL, 33145
Mail Address: 2282 SW 22 STREET, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORONADO RAMONA Agent 7300 CORAL WAY, MIAMI, FL, 33155

President

Name Role Address
VARGAS MIGUEL A President 1700 S W 1ST AVENUE, MIAMI, FL, 33129

Secretary

Name Role Address
VARGAS MIGUEL A Secretary 1700 S W 1ST AVENUE, MIAMI, FL, 33129

Director

Name Role Address
VARGAS MIGUEL A Director 1700 S W 1ST AVENUE, MIAMI, FL, 33129
FUENTAS MARIA E Director 1700 S W 1ST AVENUE, MIAMI, FL, 33129

Vice President

Name Role Address
FUENTAS MARIA E Vice President 1700 S W 1ST AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 2282 SW 22 STREET, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2002-05-14 2282 SW 22 STREET, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000410537 ACTIVE 1000000156572 DADE 2010-01-29 2030-03-17 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-03
Domestic Profit 1998-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State