Search icon

DA DE' DA, INC. - Florida Company Profile

Company Details

Entity Name: DA DE' DA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA DE' DA, 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: 05 Aug 2002 (23 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: P02000084570
FEI/EIN Number 223863197

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

Address: 1053 SE HOLBROOK CT., PORT ST. LUCIE, FL, 34952-3431
Mail Address: 1053 SE HOLBROOK CT., PORT ST. LUCIE, FL, 34952-3431
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOPES DAVID E President 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990
HOOPES DAVID E Treasurer 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990
HOOPES DAVID E Director 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990
HOOPES DENISE L Vice President 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990
HOOPES DENISE L Secretary 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990
HOOPES DENISE L Director 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990
HOOPES DAVID E Agent 2101 SAN ANTONIO DRIVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08093900212 SERVPRO OF ST LUCIE COUNTY EXPIRED 2008-04-02 2013-12-31 - 1053 SE HOLBROOK CT, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-01-18 HOOPES, DAVID E -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 1053 SE HOLBROOK CT., PORT ST. LUCIE, FL 34952-3431 -
CHANGE OF MAILING ADDRESS 2007-10-05 1053 SE HOLBROOK CT., PORT ST. LUCIE, FL 34952-3431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-01-21
Domestic Profit 2002-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State