Search icon

D & D GARAGE DOORS OF VENICE, INC. - Florida Company Profile

Company Details

Entity Name: D & D GARAGE DOORS OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D GARAGE DOORS OF VENICE, 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: 02 Sep 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000072735
FEI/EIN Number 271494616

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

Mail Address: 1177 CATTLEMEN RD, SARASOTA, FL, 34232, US
Address: 328 SEABOARD AVE, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DALLAS L President 1177 CATTLEMEN ROAD, SARASOTA, FL, 34232
MILLER DALLAS L Secretary 1177 CATTLEMEN ROAD, SARASOTA, FL, 34232
MILLER DALLAS L Treasurer 1177 CATTLEMEN ROAD, SARASOTA, FL, 34232
MILLER DALLAS L Agent 1177 CATTLEMEN RD, SARASOTA, FL, 34232

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083804 OMEGA GARAGE DOORS EXPIRED 2010-09-13 2015-12-31 - 328 SEABOARD AVENUE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-08 - -
REGISTERED AGENT NAME CHANGED 2015-09-08 MILLER, DALLAS L -

Documents

Name Date
Amendment 2015-09-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-14
Domestic Profit 2010-09-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State