Entity Name: | DMT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DMT SOLUTIONS, 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: | 16 Jul 1999 (26 years ago) |
Document Number: | P99000063406 |
FEI/EIN Number |
650933674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 814 Chapman Loop, The Villages, FL, 32162, US |
Mail Address: | 814 Chapman Loop, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMEI DEREK M | Vice President | 814 Chapman Loop, The Villages, FL, 32162 |
TOMEI TAMMY D | President | 814 Chapman Loop, The Villages, FL, 32162 |
TOMEI DEREK M | Agent | 814 Chapman Loop, The Villages, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 814 Chapman Loop, The Villages, FL 32162 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 814 Chapman Loop, The Villages, FL 32162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 814 Chapman Loop, The Villages, FL 32162 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-16 | TOMEI, DEREK M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State