Search icon

DDT PROFESSIONAL SERVICES, INC.

Company Details

Entity Name: DDT PROFESSIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 2012 (13 years ago)
Date of dissolution: 24 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2018 (7 years ago)
Document Number: P12000057868
FEI/EIN Number 45-5600934
Address: 50 Coco Plum Dr, Marathon, FL 33050
Mail Address: 5409 Overseas Hwy, #251, Marathon, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CHRISTOPHER B WALDERA PA Agent 5800 Overseas Hwy, SUITE 7, MARATHON, FL 33050

President

Name Role Address
TETZLAFF, DENNIS C President 5409 Overseas Hwy, #251, Marathon, FL 33050
TETZLAFF, DEANNA M President 5409 Overseas Hwy, #251, Marathon, FL 33050

Director

Name Role Address
TETZLAFF, DENNIS C Director 5409 Overseas Hwy, #251, Marathon, FL 33050
TETZLAFF, DEANNA M Director 5409 Overseas Hwy, #251, Marathon, FL 33050

Treasurer

Name Role Address
TETZLAFF, DENNIS C Treasurer 5409 Overseas Hwy, #251, Marathon, FL 33050

Vice President

Name Role Address
TETZLAFF, DEANNA M Vice President 5409 Overseas Hwy, #251, Marathon, FL 33050

Secretary

Name Role Address
TETZLAFF, DEANNA M Secretary 5409 Overseas Hwy, #251, Marathon, FL 33050

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 50 Coco Plum Dr, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2016-04-20 50 Coco Plum Dr, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 5800 Overseas Hwy, SUITE 7, MARATHON, FL 33050 No data

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-28

Date of last update: 23 Jan 2025

Sources: Florida Department of State