Search icon

DDGT, INC.

Company Details

Entity Name: DDGT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000026941
FEI/EIN Number 451013123
Address: 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710, US
Mail Address: 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TENK-DAWSON GRETCHEN Agent 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710

President

Name Role Address
TENK-DAWSON GRETCHEN President 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710

Secretary

Name Role Address
TENK-DAWSON GRETCHEN Secretary 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710

Vice President

Name Role Address
DAWSON DEREK Vice President 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034141 ROYAL MAID SERVICE EXPIRED 2011-04-06 2016-12-31 No data 5133 CENTRAL AVE, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001505693 TERMINATED 1000000540508 PINELLAS 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-05
Domestic Profit 2011-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State