Search icon

DDC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DDC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDC SERVICES, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 19 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P03000049127
FEI/EIN Number 113688553

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

Address: 4708 FT BRAVO CT, ORLANDO, FL, 32822, US
Mail Address: 4708 FT BRAVO CT, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNG WOO CHUL President 4708 FORT BRAVO CT., ORLANDO, FL, 32822
JUNG WOO CHUL Secretary 4708 FORT BRAVO CT., ORLANDO, FL, 32822
JUNG WOO CHUL Director 4708 FORT BRAVO CT., ORLANDO, FL, 32822
JUNG WOO CHUL Agent 4708 FORT BRAVO CT., ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 4708 FT BRAVO CT, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2006-05-03 4708 FT BRAVO CT, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 4708 FORT BRAVO CT., ORLANDO, FL 32822 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State