Search icon

DIVERSIFIED DEVELOPMENT ACQUISITIONS CORP. - Florida Company Profile

Company Details

Entity Name: DIVERSIFIED DEVELOPMENT ACQUISITIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVERSIFIED DEVELOPMENT ACQUISITIONS CORP. 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 May 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M80129
FEI/EIN Number 581812298

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

Address: C/O PEARL DONNENFELD, 759 CJC HWY., #375, COHASSET, MA, 02025, US
Mail Address: C/O PEARL DONNENFELD, 759 CJC HWY., #375, COHASSET, MA, 02025, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNENFELD PEARL Vice President 759 CJC HWY., #375, COHASSET, MA, 02025
DONNENFELD PEARL Director 759 CJC HWY., #375, COHASSET, MA, 02025
SOMARIO JOSEPH Agent 1281 N. OCEAN DR. SUITE 192, SINGER ISLAND, FL, 33404
SOMARIO, JOSEPH President 4550 COVE CIR, SUITE 401, ST PETERSBURG, FL, 33708
SOMARIO, JOSEPH Secretary 4550 COVE CIR, SUITE 401, ST PETERSBURG, FL, 33708
SOMARIO, JOSEPH Director 4550 COVE CIR, SUITE 401, ST PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 C/O PEARL DONNENFELD, 759 CJC HWY., #375, COHASSET, MA 02025 -
CHANGE OF MAILING ADDRESS 2008-01-31 C/O PEARL DONNENFELD, 759 CJC HWY., #375, COHASSET, MA 02025 -
REGISTERED AGENT NAME CHANGED 1996-04-09 SOMARIO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1996-04-09 1281 N. OCEAN DR. SUITE 192, SINGER ISLAND, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State