Search icon

DMPC, INC. - Florida Company Profile

Company Details

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

DMPC, 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: 08 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000032192
FEI/EIN Number 650910234

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

Address: 14920 Crazy Horse Lane, Palm Beach Garden, FL, 33418, US
Mail Address: 1191 S. Rogers Cir, Boca Raton, FL, 33487, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLES DARYL Director 1191 S. Rogers Cir, Boca Raton, FL, 33487
COLES MICHELE Director 1191 S. Rogers Cir, Boca Raton, FL, 33487
COLES DARYL Agent 1191 S. Rogers Cir, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 14920 Crazy Horse Lane, Palm Beach Garden, FL 33418 -
CHANGE OF MAILING ADDRESS 2014-02-04 14920 Crazy Horse Lane, Palm Beach Garden, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 1191 S. Rogers Cir, Boca Raton, FL 33487 -
REINSTATEMENT 2011-01-12 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 COLES, DARYL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State