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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOUBLE D DEVELOPMENT, INC., MISSISSIPPI | 898451 | MISSISSIPPI |
Name | Role | Address |
---|---|---|
DELEO SHARON K | President | 5359 NORTHSHORE DRIVE, DULUTH, MN, 55804 |
DELEO SHARON K | Agent | 107 CAPRI COVE E, NICEVILLE, FL, 32578 |
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 |
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 | - |
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 |
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