Entity Name: | DD HOLDINGS, INC. OF ALABAMBA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Jun 2003 (22 years ago) |
Date of dissolution: | 02 Dec 2016 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 2016 (8 years ago) |
Document Number: | F03000002968 |
FEI/EIN Number |
45-5550058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3110 KENDALL DR, FLORENCE, AL, 35630 |
Mail Address: | 3110 KENDALL DR, FLORENCE, AL, 35630 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
DARBY CLIFF B | President | 3110 KENDALL DR, FLORENCE, AL, 35630 |
TYREE ROBERT R | Secretary | 3110 KENDALL DR, FLORENCE, AL, 35630 |
DARBY CLIFF B | Director | 3110 KENDALL DR, FLORENCE, AL, 35630 |
SOCKWELL STUART | Vice President | 3110 KENDALL DR, FLORENCE, AL, 35630 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-12-02 | - | - |
NAME CHANGE AMENDMENT | 2016-03-07 | DD HOLDINGS, INC. OF ALABAMBA | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | NRAI SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2014-02-20 | DARBY DOORS, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 3110 KENDALL DR, FLORENCE, AL 35630 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 3110 KENDALL DR, FLORENCE, AL 35630 | - |
REINSTATEMENT | 2007-07-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001828723 | ACTIVE | 1000000563039 | LEON | 2013-12-11 | 2033-12-26 | $ 364.38 | STATE OF FLORIDA0002237 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-25 |
Name Change | 2016-03-07 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-14 |
Name Change | 2014-02-20 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State