Entity Name: | D & D CONTRACTORS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D & D CONTRACTORS OF FLORIDA, 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: | 17 Apr 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000043182 |
FEI/EIN Number |
571168722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2922 CLEVELAND STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2922 CLEVELAND STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRAKES DAWN E | President | 2922 Cleveland Street, Hollywod, FL, 33020 |
FRAKES DONALD R | Vice President | 3303 W. PARK ROAD, HOLLYWOOD, FL, 33021 |
FRAKES DAWN | Agent | 2922 Cleveland Street, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-11 | 2922 Cleveland Street, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-17 | 2922 CLEVELAND STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-06-17 | 2922 CLEVELAND STREET, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State