Search icon

DOUBLE D, INC - Florida Company Profile

Company Details

Entity Name: DOUBLE D, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE D, 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: 05 Aug 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 681056
FEI/EIN Number 592025230

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

Address: 11601 BISCAYNE BLVD, STE 201, MIAMI, FL, 33181
Mail Address: 11601 BISCAYNE BLVD, STE 201, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD BARBARA President 1680 NE 135TH ST #101E, N MIAMI, FL
GREENFIELD LEO Secretary 1680 NE 135TH ST 101E, N MIAMI, FL
GREENFIELD LEO Agent 11601 BISCAYNE BLVD STE 21, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 11601 BISCAYNE BLVD STE 21, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 11601 BISCAYNE BLVD, STE 201, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2003-04-23 11601 BISCAYNE BLVD, STE 201, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2003-04-23 GREENFIELD, LEO -
REINSTATEMENT 1999-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000175411 LAPSED 99-19727 CA 08 ELEVENTH JUDICIAL CIRCUIT 2005-10-04 2010-11-17 $311,923.61 THOMAS J. NORTHCUTT, 12 GATE HOUSE ROAD, SEA RANCH LAKES, FLORIDA 33308

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-11
REINSTATEMENT 1999-11-15
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-09-25
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State