Search icon

DDK VENTURES INC - Florida Company Profile

Company Details

Entity Name: DDK VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDK VENTURES 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: 18 Jun 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: P07000070375
FEI/EIN Number 260364587

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

Mail Address: 13832 NW 10TH CT, PEMBROKE PINES, FL, 33028, US
Address: 5550 NW 17TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELTON DARRELL Director 5550 NW 17TH AVE, MIAMI, FL, 33142
SHELTON DARRELL Agent 5550 NW 17TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102109 TAXES INC EXPIRED 2012-10-19 2017-12-31 - 13832 NW 10THCT, PEMBROKE PINES, FL, 33028
G09000104564 KREDIT GOOD EXPIRED 2009-05-06 2014-12-31 - 13832 NW 10TH CT, PEMBROKE PINES, FL, 33028
G09000104562 SIGN N GO NOTARY EXPIRED 2009-05-06 2014-12-31 - 13832 NW 10TH CT, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 5550 NW 17TH AVE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5550 NW 17TH AVE, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-18
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State