Search icon

D AND D HOME FINISH INC. - Florida Company Profile

Company Details

Entity Name: D AND D HOME FINISH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D AND D HOME FINISH 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: 21 Mar 2007 (18 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: P07000036195
FEI/EIN Number 208705685

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

Address: 1151 N. 57TH AVE., HOLLYWOOD, FL, 33021, US
Mail Address: 1151 N. 57TH AVE., HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL DIANKO President 1151 N. 57TH AVE., HOLLYWOOD, FL, 33021
GIL DAMASO Vice President 1151 N. 57TH AVE., HOLLYWOOD, FL, 33021
GIL DIANKO Agent 1151 N. 57TH AVE., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-23 1151 N. 57TH AVE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-23 1151 N. 57TH AVE., HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-12-23 1151 N. 57TH AVE., HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-12-23 GIL, DIANKO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000388879 ACTIVE 1000000264105 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2008-12-23
Domestic Profit 2007-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State