Search icon

DOUBLE DOWN ATHLETICS INC.

Company Details

Entity Name: DOUBLE DOWN ATHLETICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 2008 (17 years ago)
Date of dissolution: 29 Apr 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (9 months ago)
Document Number: P08000046668
FEI/EIN Number 900352851
Address: 1551 SWANSON DRIVE, OVIEDO, FL, 32765
Mail Address: 1551 SWANSON DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MEDIAVILLA FRANK J Agent 1551 SWANSON DR., OVIEDO, FL, 32765

President

Name Role Address
MEDIAVILLA FRANK President 1551 SWANSON DR., OVIEDO, FL, 32765

Director

Name Role Address
King Terri Director 1551 SWANSON DRIVE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062889 DOUBLE DOWN ATHLETICS EXPIRED 2011-06-22 2016-12-31 No data 1551 SWANSON DR., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 No data No data
NAME CHANGE AMENDMENT 2011-11-28 DOUBLE DOWN ATHLETICS INC. No data
AMENDMENT 2011-04-22 No data No data
AMENDMENT 2011-02-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 1551 SWANSON DR., OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 MEDIAVILLA, FRANK J No data
AMENDMENT 2009-08-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1551 SWANSON DRIVE, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2009-04-30 1551 SWANSON DRIVE, OVIEDO, FL 32765 No data
AMENDMENT 2008-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000281983 TERMINATED 1000000259934 SEMINOLE 2012-03-29 2032-04-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State