Search icon

D.D. AND J., INC. - Florida Company Profile

Company Details

Entity Name: D.D. AND J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.D. AND J., 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: 07 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000023435
FEI/EIN Number 450604311

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

Address: 324 NORTH NOVA RD, ORMOND BEACH, FL, 32174, US
Mail Address: 324 NORTH NOVA RD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOY JOHN Chief Financial Officer 2299 KENTUCKY STREET, WEST PALM BEACH, FL, 33406
QUESENBERRY DAVID Chief Operating Officer 735 PARKRIDGE CIRCLE, PORT ORANGE, FL, 32127
QUESENBERRY DONNA Chief Executive Officer 735 PARKRIDGE CIR, PORT ORANGE, FL, 32127
MCCOY JOHN President 2299 KENTUCKY STREET, WEST PALM BEACH, FL, 33406
QUESENBERRY DAVID Secretary 735 PARKRIDGE CIR, PORT ORANGE, FL, 32127
QUESENBERRY DONNA Treasurer 735 PARKRIDGE CIRCLE, PORT ORANGE, FL, 32127
MCCOY JOHN Agent 2299 KENTUCKY STREET, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040336 ORMOND STEAKHOUSE EXPIRED 2011-04-26 2016-12-31 - 2299 KENTUCKY STREET, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-29 324 NORTH NOVA RD, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 324 NORTH NOVA RD, ORMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000240909 TERMINATED 1000000655516 VOLUSIA 2015-02-02 2035-02-11 $ 2,123.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000236139 TERMINATED 1000000651686 VOLUSIA 2015-02-02 2035-02-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000601811 TERMINATED 1000000644019 VOLUSIA 2014-10-27 2025-05-22 $ 3,074.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001166411 TERMINATED 1000000642881 VOLUSIA 2014-10-07 2034-12-17 $ 7,759.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2014-05-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State