Search icon

DEVELOPMENT MATERIALS & EXCAVATED PRODUCTS OF FLORIDA, INC.

Company Details

Entity Name: DEVELOPMENT MATERIALS & EXCAVATED PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Nov 1990 (34 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: S14474
FEI/EIN Number 59-3038699
Address: 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804
Mail Address: 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
HEROLD, R T President 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804

Director

Name Role Address
HEROLD, R T Director 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804
HEROLD, M E Director 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804
HEROLD, D J Director 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804
HEROLD, K Director 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804

Vice President

Name Role Address
HEROLD, M E Vice President 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804

Secretary

Name Role Address
HEROLD, D J Secretary 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804

Treasurer

Name Role Address
HEROLD, D J Treasurer 2074 COUNTRY SIDE SOUTH, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-01-11 No data No data
REGISTERED AGENT NAME CHANGED 1993-01-11 PRENTICE HALL CORPORATION SYSTEM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 1993-01-11 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State