Search icon

DOUBLE D DEVELOPMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DOUBLE D DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE D DEVELOPMENT, 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: 12 Jun 2003 (22 years ago)
Date of dissolution: 29 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P03000066187
FEI/EIN Number 371466690

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

Address: 107 CAPRI COVE E, NICEVILLE, FL, 32578
Mail Address: 5359 NORTHSHORE DRIVE, DULUTH, MN, 55804
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOUBLE D DEVELOPMENT, INC., MISSISSIPPI 898451 MISSISSIPPI

Key Officers & Management

Name Role Address
DELEO SHARON K President 5359 NORTHSHORE DRIVE, DULUTH, MN, 55804
DELEO SHARON K Agent 107 CAPRI COVE E, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900559 THE ENERGY CENTER EXPIRED 2009-02-02 2014-12-31 - 126 PLUTO WAY, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 107 CAPRI COVE E, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 107 CAPRI COVE E, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-04-07 107 CAPRI COVE E, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-04-07 DELEO, SHARON K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000965844 LAPSED 2015CA1750F CIR CT OKALOOSA CNTY FL 2015-08-12 2020-11-02 $184,902.07 PAUL SCOTT ALEXANDER, SR., ETC., P.O. BOX 1150, SELMA, AL 36702

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-29
Off/Dir Resignation 2014-11-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State