Search icon

D & M TRADING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: D & M TRADING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & M TRADING ENTERPRISES, 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: 17 Sep 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S00553
FEI/EIN Number 650224808

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

Address: 5981 FUNSTON STREET, SUIT B2, HOLLYWOOD, FL, 33023, US
Mail Address: POB 588, HOLLYWOOD, FL, 33022, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN BRENDA PALMER-BROWN President 21109 NW 14th Place, Miami, FL, 33169
BROWN BRENDA PALMER-BROWN Treasurer 21109 NW 14th Place, Miami, FL, 33169
BROWN BRENDA PALMER-BROWN Director 21109 NW 14th Place, Miami, FL, 33169
BROWN BRENDA PALMER-BROWN Secretary 21109 NW 14th Place, Miami, FL, 33169
Riley Raymond Agent 761 NW 45th Avenue, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049212 IMMACULATE AUTO SALES EXPIRED 2011-05-24 2016-12-31 - PO BOX 588, HOLLYWOOD, FL, 33022
G08150900076 HARLEY & ALI AUTO BODY REPAIRS EXPIRED 2008-05-29 2013-12-31 - PO BOX 588, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-06-18 Riley, Raymond -
REGISTERED AGENT ADDRESS CHANGED 2013-06-18 761 NW 45th Avenue, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 5981 FUNSTON STREET, SUIT B2, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2005-04-28 5981 FUNSTON STREET, SUIT B2, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000753497 LAPSED 13-27766 CACE 18 BROWARD COUNTY 2015-06-08 2020-07-10 $26,315.56 WASHINGTON INTERNATIONAL INSURANCE COMPANY, 1200 ARLINGTON HEIGHTS RD., #400, ITASCA, IL 60143
J15000059408 ACTIVE 1000000648461 BROWARD 2014-12-11 2035-01-08 $ 320.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001179463 ACTIVE 1000000645292 BROWARD 2014-10-30 2034-12-17 $ 320.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001163483 ACTIVE 1000000642270 BROWARD 2014-09-25 2034-12-17 $ 335.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000761212 ACTIVE 1000000635555 BROWARD 2014-06-19 2034-06-20 $ 6,143.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000637842 ACTIVE 1000000621948 BROWARD 2014-05-05 2034-05-09 $ 2,017.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001516898 ACTIVE 1000000543087 BROWARD 2013-09-26 2033-10-03 $ 9,247.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000169921 ACTIVE 1000000457078 BROWARD 2013-01-11 2033-01-16 $ 4,604.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000066731 ACTIVE 1000000247661 BROWARD 2012-01-23 2032-02-01 $ 8,518.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000641584 TERMINATED 1000000234094 BROWARD 2011-09-23 2031-09-28 $ 1,138.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-05-01
AMENDED ANNUAL REPORT 2013-06-27
AMENDED ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-15
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State