Search icon

D.D. & H, USRY, INC. - Florida Company Profile

Company Details

Entity Name: D.D. & H, USRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.D. & H, USRY, 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 Feb 2007 (18 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: P07000018817
FEI/EIN Number 208577461

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

Address: 2415 N MONROE, 1108, TALLAHASSEE, FL, 32303
Mail Address: 1818 CELTIC ROAD, TALLAHASSEE, FL, 32317
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USRY HUSTON III President 1818 CELTIC ROAD, TALLAHASSEE, FL, 32317
USRY HUSTON III Secretary 1818 CELTIC ROAD, TALLAHASSEE, FL, 32317
USRY HUSTON III Treasurer 1818 CELTIC ROAD, TALLAHASSEE, FL, 32317
SPATES DELILAH R Vice President 1818 CELTIC RD, TALLAHASSEE, FL, 32303
USRY HUSTON III Agent 1818 CELTIC ROAD, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080378 COLDSTONE EXPIRED 2013-08-13 2018-12-31 - 1818 CELTIC RD., TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-09 USRY, HUSTON, III -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 2415 N MONROE, 1108, TALLAHASSEE, FL 32303 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000377079 TERMINATED 1000000748343 LEON 2017-06-23 2037-06-28 $ 1,325.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J17000094435 TERMINATED 1000000734783 LEON 2017-02-10 2037-02-16 $ 1,001.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J15000680138 TERMINATED 1000000680211 LEON 2015-06-05 2035-06-17 $ 2,241.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-09
Reinstatement 2012-10-09
Reinstatement 2011-12-05
ANNUAL REPORT 2010-04-12
REINSTATEMENT 2009-10-19
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State