Search icon

DOUBLE DD INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE DD INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DOUBLE DD INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2012 (13 years ago)
Document Number: P10000083388
FEI/EIN Number 27-3639864

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

Address: C/O THE COLONY GROUP, 4500 Park Granada, UNIT 204, Calabasas, CA 91302
Mail Address: C/O THE COLONY GROUP, 4500 Park Granada, UNIT 204, Calabasas, CA 91302
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERESIDENTAGENT, INC. Agent -
BRAXTON, TONI President C/O THE COLONY GROUP, 4500 Park Granada UNIT 204 Calabasas, CA 91302
BRAXTON, TONI Treasurer C/O THE COLONY GROUP, 4500 Park Granada UNIT 204 Calabasas, CA 91302
BRAXTON, TONI Secretary C/O THE COLONY GROUP, 4500 Park Granada UNIT 204 Calabasas, CA 91302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 ERESIDENTAGENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 C/O THE COLONY GROUP, 4500 Park Granada, UNIT 204, Calabasas, CA 91302 -
CHANGE OF MAILING ADDRESS 2023-05-01 C/O THE COLONY GROUP, 4500 Park Granada, UNIT 204, Calabasas, CA 91302 -
REINSTATEMENT 2012-05-21 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-04-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State