Search icon

DCM 2, INC.

Company Details

Entity Name: DCM 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Aug 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P99000075042
FEI/EIN Number 593595897
Address: 105 Yacht Club Drive NE, Fort Walton Beach, FL, 32548, US
Mail Address: 105 YACHT CLUB DRIVE NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DRAKE WRAITH Agent 105 YACHT CLUB DR NE, FORT WALTON BEACH, FL, 32548

President

Name Role Address
DRAKE WRAITH President 105 YACHT CLUB DR NE, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
DRAKE LISA J Secretary 105 YACHT CLUB DR NE, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
DRAKE LISA J Treasurer 105 YACHT CLUB DR NE, FORT WALTON BEACH, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036199 KIDS DISCOVERY INTERNATIONAL ACTIVE 2022-03-17 2027-12-31 No data 105 YACHT CLUB DRIVE NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 105 Yacht Club Drive NE, Fort Walton Beach, FL 32548 No data
NAME CHANGE AMENDMENT 2022-05-09 DCM 2,INC. No data
CHANGE OF MAILING ADDRESS 2005-03-28 105 Yacht Club Drive NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 105 YACHT CLUB DR NE, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
Name Change 2022-05-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State