Search icon

D&D HOTEL DEVELOPMENT, INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: D&D HOTEL DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2012 (13 years ago)
Date of dissolution: 11 Feb 2021 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (5 years ago)
Document Number: P12000085333
FEI/EIN Number 26-2969311
Address: 114 E. Tarpon Avenue, #26, Tarpon Springs, FL, 34689, US
Mail Address: 114 E. Tarpon Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
f86f6960-9d8b-e411-ae63-001ec94ffe7f
State:
MINNESOTA

Key Officers & Management

Name Role Address
DECKER JAMES President 7012 Clark Street, Hudson, FL, 34667
DECKER JAMES Secretary 7012 Clark Street, Hudson, FL, 34667
DECKER JASON Vice President 5371 Rushford Road, OMRO, WI, 54963
DECKER JASON Treasurer 5371 Rushford Road, OMRO, WI, 54963
DECKER James Agent 114 E. Tarpon Ave, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000015123 THE DECKER GROUP EXPIRED 2015-02-11 2020-12-31 - 114 E TARPON AVE, 26, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
CHANGE OF MAILING ADDRESS 2020-07-30 114 E. Tarpon Avenue, #26, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2020-07-30 DECKER, James -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 114 E. Tarpon Ave, 26, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 114 E. Tarpon Avenue, #26, Tarpon Springs, FL 34689 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000232585 TERMINATED 1000000820639 PINELLAS 2019-03-25 2029-03-27 $ 1,073.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140700.00
Total Face Value Of Loan:
140700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State