Search icon

DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DDM-DIGITAL IMAGING, DATA PROCESSING AND MAILING SERVICES, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 Jul 1998 (27 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L98000001097
FEI/EIN Number 593523393

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

Address: 1223 WILLIAM STREET, BUFFALO, NY, 14206, US
Mail Address: C/O RR DONNELLEY, 35 W. WACKER DRIVE,, CHICAGO, IL, 60601, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2392509
State:
NEW YORK

Key Officers & Management

Name Role Address
RR Donnelley & Sons Company Manager C/O RR DONNELLEY, CHICAGO, IL, 60601
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2023-12-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00361. MERGER NUMBER 900000248319
LC STMNT OF RA/RO CHG 2016-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 1223 WILLIAM STREET, BUFFALO, NY 14206 -
CHANGE OF MAILING ADDRESS 2016-01-06 1223 WILLIAM STREET, BUFFALO, NY 14206 -
REGISTERED AGENT NAME CHANGED 2016-01-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 1200 SOUTH PINE ISLAND ROAD, #1611, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
CORLCRACHG 2016-01-06
ANNUAL REPORT 2015-04-01

Date of last update: 03 Jun 2025

Sources: Florida Department of State