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 |
Name | Role | Address |
---|---|---|
DAMES, DEVAUGHN | Agent | 5445 Murrell Rd, Ste 102 -204, Viera, FL 32955 |
Name | Role | Address |
---|---|---|
Dames, Devaughn | President | PO Box 666, Melbourne, FL 32902 |
Name | Role | Address |
---|---|---|
Dames, Devaughn | Director | PO Box 666, Melbourne, FL 32902 |
Daley, Odette | Director | PO Box 666, MELBOURNE, FL 32902 |
Name | Role | Address |
---|---|---|
Daley, Odette | Vice President | PO Box 666, MELBOURNE, FL 32902 |
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 |
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 |
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