Search icon

DDM PROPERTIES INC

Company Details

Entity Name: DDM PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2011 (13 years ago)
Date of dissolution: 12 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: P11000077724
FEI/EIN Number NOT APPLICABLE
Address: 14 Loder Road, Yorktown Hts, NY, 10598, US
Mail Address: 14 Loder Road, Yorktown Hts, NY, 10598, US
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MARINI DANIEL J President 14 Loder Road, Yorktown Hts, NY, 10598

Director

Name Role Address
MARINI DANIEL J Director 14 Loder Road, Yorktown Hts, NY, 10598
MARINI DIANE Director 14 Loder Road, Yorktown Hts, NY, 10598

Secretary

Name Role Address
MARINI DIANE Secretary 14 Loder Road, Yorktown Hts, NY, 10598

Treasurer

Name Role Address
MARINI DIANE Treasurer 14 Loder Road, Yorktown Hts, NY, 10598

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2017-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 14 Loder Road, Yorktown Hts, NY 10598 No data
CHANGE OF MAILING ADDRESS 2016-02-03 14 Loder Road, Yorktown Hts, NY 10598 No data

Documents

Name Date
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-21
Domestic Profit 2011-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State