Search icon

DDFC, INC - Florida Company Profile

Company Details

Entity Name: DDFC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDFC, 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 19 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2010 (15 years ago)
Document Number: P06000055143
FEI/EIN Number 204732994

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

Address: 6693 N US H IGHWAY 1, COCOA, FL, 32927
Mail Address: 6693 N US H IGHWAY 1, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIPASQUALE DOMINICK President 350 W. COCOA BEACH CSWY, COCOA BEACH, FL, 32931
DIPASQUALE FRAN Treasurer 583 JILLOTUS STREET, MERRITT ISLAND, FL, 32952
DIPASQUALE DOMINICK Agent 583 JILLOTUS STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-19 - -
CANCEL ADM DISS/REV 2007-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 6693 N US H IGHWAY 1, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2007-11-14 583 JILLOTUS STREET, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2007-11-14 6693 N US H IGHWAY 1, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2007-11-14 DIPASQUALE, DOMINICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2010-04-19
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-11-14
Off/Dir Resignation 2007-07-26
Domestic Profit 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State