Search icon

DDT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DDT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDT ENTERPRISES, 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: 27 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000098294
FEI/EIN Number 205271073

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

Address: 12612 SW 9th Terr, MIAMI, FL, 33184, US
Mail Address: 12612 SW 9th Terr, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACKOOR DARRYL D President 12612 SW 9th Terr, MIAMI, FL, 33184
TACKOOR DARRYL D Agent 12612 SW 9th Terr, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040182 TERRADESIGNERS EXPIRED 2016-04-20 2021-12-31 - 9369 SW 185TH STREET, MIAMI, FL, 33157
G13000050728 TERRALUTIONS EXPIRED 2013-05-31 2018-12-31 - 18530 SW 267 ST, HOMESTEAD, FL, 33031
G09000109280 SIAM GARDENS NURSERY EXPIRED 2009-05-20 2014-12-31 - 5060 SW 76TH AVENUE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 12612 SW 9th Terr, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2017-01-10 12612 SW 9th Terr, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 12612 SW 9th Terr, MIAMI, FL 33184 -
REINSTATEMENT 2013-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000428002 TERMINATED 12-150-D5 LEON 2014-02-27 2019-04-09 $4,845.70 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-04-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State