Search icon

DOUBLE DECKER WAREHOUSE SERVICE, INC.

Company Details

Entity Name: DOUBLE DECKER WAREHOUSE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000085320
FEI/EIN Number 900622551
Address: 49 N. Federal Hwy., Pompano Beach, FL, 33062, US
Mail Address: 49 N. Federal Hwy., Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OTTO THOMAS R Agent 49 N. Federal Hwy., Pompano Beach, FL, 33062

Director

Name Role Address
OTTO THOMAS R Director 49 N. Federal Hwy., Pompano Beach, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107260 DOUBLE DECKER INSTALLATION SERVICE EXPIRED 2010-11-23 2015-12-31 No data 6805 W. COMMERCIAL BLVD #135, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 49 N. Federal Hwy., #181, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2018-01-11 49 N. Federal Hwy., #181, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 49 N. Federal Hwy., #181, Pompano Beach, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2016-10-19 OTTO, THOMAS R No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State