Search icon

D & D CONTRACTORS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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