Search icon

DDS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: DDS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDS TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: P03000153974
FEI/EIN Number 113709520

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

Address: 1150 NW 72ND AVENUE, TOWER I SUITE 455 #6919, MIAMI, FL, 33126, US
Mail Address: 1150 NW 72ND AVENUE, TOWER I SUITE 455 #6919, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
SELLERS DOUGLAS D President PO BOX 8131, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-25 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-25 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
AMENDMENT 2022-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 1150 NW 72ND AVENUE, TOWER I SUITE 455 #6919, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-06-17 1150 NW 72ND AVENUE, TOWER I SUITE 455 #6919, MIAMI, FL 33126 -
AMENDMENT 2004-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-04-29
Amendment 2022-06-17
Reg. Agent Change 2022-06-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State