Entity Name: | D&D SITE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P13000054338 |
FEI/EIN Number | 90-0999635 |
Address: | 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 |
Mail Address: | 500 S Main St, LaBelle, FL 33935 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes, Ian T, Ian Holmes | Agent | 1575 PINE RIDGE ROAD,SUITE 10, NAPLES, FL 34109 |
Name | Role | Address |
---|---|---|
Henthorne, Daniel | President | 500 S Main St, LaBelle, FL 33935 |
Name | Role | Address |
---|---|---|
Henthorne, Daniel | Secretary | 500 S Main St, LaBelle, FL 33935 |
Name | Role | Address |
---|---|---|
Henthorne, Daniel | Treasurer | 500 S Main St, LaBelle, FL 33935 |
Name | Role | Address |
---|---|---|
Henthorne, Daniel | Director | 500 S Main St, LaBelle, FL 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-07-14 | 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-14 | 3673 Exchange Ave, Suite 4, NAPLES, FL 34104 | No data |
REINSTATEMENT | 2020-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | Holmes, Ian T, Ian Holmes | No data |
REINSTATEMENT | 2018-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000248217 | ACTIVE | 20-CA-1622 | TWENTIETH CIRCUIT CIVIL COURT | 2020-07-13 | 2025-07-16 | $304,165.28 | HENKE, GORDON, 391 GERMAIN AVENUE, SUITE 400, NAPLES, FLORIDA 34108-2127 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-07-14 |
REINSTATEMENT | 2020-10-10 |
REINSTATEMENT | 2019-12-03 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2015-08-11 |
ANNUAL REPORT | 2014-05-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5765677306 | 2020-04-30 | 0455 | PPP | 711 5th Ave S, Naples, FL, 34102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Feb 2025
Sources: Florida Department of State