Search icon

D & D MATERIAL HANDLING INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: D & D MATERIAL HANDLING INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D MATERIAL HANDLING INSTALLATIONS, 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: 01 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000107583
FEI/EIN Number 200429730

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

Address: 2133 SW 153 PATH, MIAMI, FL, 33185
Mail Address: 2133 SW 153 PATH, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ JOSE A President 2133 SW 153 PATH, MIAMI, FL, 33185
DIAZ JOSE A Agent 2133 SW 153 PATH, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 2133 SW 153 PATH, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-04 2133 SW 153 PATH, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2007-10-04 2133 SW 153 PATH, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2007-10-04 DIAZ, JOSE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000605696 LAPSED 1000000233100 DADE 2011-09-15 2021-09-21 $ 1,102.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000605688 ACTIVE 1000000233098 DADE 2011-09-15 2031-09-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-18
Domestic Profit 2003-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State