Search icon

DFM CONSULTING, INC. - Florida Company Profile

Company Details

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

DFM CONSULTING, 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: 22 Sep 1999 (25 years ago)
Date of dissolution: 16 Feb 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2009 (16 years ago)
Document Number: P99000083883
FEI/EIN Number 650980244

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

Address: 10612-D PROVIDENCE RD. #556, CHARLOTTE, NC, 28277
Mail Address: 10612-D PROVIDENCE RD. #556, CHARLOTTE, NC, 28277
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE NANCY President 3022 BUTTERCHURN LANE, MATTHEWS, NC, 28105
FISHEL PETER L Agent 2396 NE 172ND STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 2396 NE 172ND STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2007-04-10 FISHEL, PETER L -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 10612-D PROVIDENCE RD. #556, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2007-03-23 10612-D PROVIDENCE RD. #556, CHARLOTTE, NC 28277 -
REINSTATEMENT 2002-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2009-02-16
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-01-08
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-15
REINSTATEMENT 2002-07-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State