Search icon

DDU EXPRESS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DDU EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDU EXPRESS, 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000021078
FEI/EIN Number 651120889

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

Address: 20 WILLIAM STREET, WELLESLEY, MA, 02481
Mail Address: 20 WILLIAM STREET, WELLESLEY, MA, 02481
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DDU EXPRESS, INC., ALABAMA 000-924-481 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1312465 8750 NW 77TH COURT, MEDLEY, FL, 33166 8750 NW 77TH COURT, MEDLEY, FL, 33166 3058896442

Filings since 2004-12-20

Form type REGDEX
File number 021-72122
Filing date 2004-12-20
File View File

Key Officers & Management

Name Role Address
KRAVITZ NORMAN Agent 5900 NORTHWEST 99TH COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-30 5900 NORTHWEST 99TH COURT, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-30 20 WILLIAM STREET, WELLESLEY, MA 02481 -
CHANGE OF MAILING ADDRESS 2007-05-30 20 WILLIAM STREET, WELLESLEY, MA 02481 -
REGISTERED AGENT NAME CHANGED 2007-05-30 KRAVITZ, NORMAN -
REINSTATEMENT 2007-05-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-05-12 - -
AMENDED AND RESTATEDARTICLES 2004-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000569254 LAPSED 06-7363-CA-21 MIAMI-DADE COUNTY CIRCUIT COUR 2012-08-23 2017-08-28 $1,274,583.28 GATOR LEASING, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J06000240189 LAPSED 06-3660 CA 32 MIAMI-DADE CIRCUIT COURT 2006-08-02 2011-10-23 $108478.19 PENSKE TRUCK LEASING CO, P.O. BOX 301, READING, PA 19603
J06000168026 LAPSED 06-6882-CA15 MIAMI-DADE CIRCUIT COURT 2006-07-24 2011-08-01 $196,374.39 MATSON INTEGRATED LOGISTICS, INC., P.O. BOX 99074, CHICAGO, IL 60693
J06000202189 LAPSED 06-7363-CA-21 MIAMI-DADE COUNTY CIRCUIT COUR 2006-07-19 2011-09-13 $1,046.738.82 GATOR LEASING, INC., 4040 NW 72ND AVENUE, MIAMI, FL 33166

Documents

Name Date
Off/Dir Resignation 2014-03-10
ANNUAL REPORT 2010-04-16
Reinstatement 2009-02-13
REINSTATEMENT 2007-05-30
Reg. Agent Resignation 2006-01-13
ANNUAL REPORT 2005-04-05
Amended and Restated Articles 2004-11-22
ANNUAL REPORT 2004-10-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307298109 0418800 2004-05-14 12800 NW 107 CT., MEDLEY, FL, 33178
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-05-14
Case Closed 2004-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 1406.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Hazard UNAPOPPROC
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2004-05-25
Abatement Due Date 2004-07-13
Nr Instances 1
Nr Exposed 100
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State