Search icon

DDD CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: DDD CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDD CONTRACTOR, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000014602
FEI/EIN Number 043600825

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

Address: 4574 SANTA CLARA AVE., MIDDLEBURG, FL, 32068, US
Mail Address: 4574 SANTA CLARA AVE., MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ROBERT B President 4574 SANTA CLARA AVE., MIDDLEBURG, FL, 32068
FIELDS ROBERT B Agent 4574 SANTA CLARA AVE., MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 4574 SANTA CLARA AVE., MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-04-30 4574 SANTA CLARA AVE., MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 4574 SANTA CLARA AVE., MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2008-03-28 FIELDS, ROBERT B -
AMENDMENT 2008-02-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000481511 ACTIVE 1000000671423 CLAY 2015-04-08 2025-04-17 $ 935.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000614056 LAPSED 1000000616549 CLAY 2014-04-21 2024-05-09 $ 1,206.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000052796 LAPSED 1000000444287 CLAY 2012-12-26 2023-01-02 $ 396.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-28
Amendment 2008-02-15
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State