Search icon

D & D INTERNATIONAL INVESTMENT SERVICES, INC.

Company Details

Entity Name: D & D INTERNATIONAL INVESTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P07000054273
FEI/EIN Number 61-1529470
Address: 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955
Mail Address: 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DAMES, DEVAUGHN Agent 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955

President

Name Role Address
Dames, Devaughn President PO Box 666, Melbourne, FL 32902

Director

Name Role Address
Dames, Devaughn Director PO Box 666, Melbourne, FL 32902
Daley, Odette Director PO Box 666, MELBOURNE, FL 32902

Vice President

Name Role Address
Daley, Odette Vice President PO Box 666, MELBOURNE, FL 32902

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000073699 RTP-MARKETING ACTIVE 2021-06-01 2026-12-31 No data 336 N BABCOCK ST STE 104, MELBOURNE, FL, 32935
G21000073701 RTP-RENTALS ACTIVE 2021-06-01 2026-12-31 No data 336 N BABCOCK ST STE 104, MELBOURNE, FL, 32935
G09000132477 NEW BEGINNINGS OB/GYN EXPIRED 2009-07-08 2014-12-31 No data 1305 TALON WAY, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955 No data
CHANGE OF MAILING ADDRESS 2024-04-30 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955 No data
REINSTATEMENT 2016-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-29 DAMES, DEVAUGHN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-05
Off/Dir Resignation 2020-02-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-04-29

Date of last update: 27 Jan 2025

Sources: Florida Department of State