Search icon

DOUBLE D DUCT INSTALLERS INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE D DUCT INSTALLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE D DUCT INSTALLERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2014 (11 years ago)
Date of dissolution: 13 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: P14000063112
FEI/EIN Number 47-1463098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17300 SW 117th Ave, Miami, FL, 33177, US
Mail Address: 17300 SW 117th Ave, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUITTINEN David President 17300 SW 117th Ave, Miami, FL, 33177
Puittinen Carolyn F Treasurer 17300 SW 117th Ave, Miami, FL, 33177
Puittinen David A Agent 17300 SW 117th Ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 17300 SW 117th Ave, David Puittinen, Miami, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 17300 SW 117th Ave, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2021-04-27 17300 SW 117th Ave, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-09-04 Puittinen, David A -
AMENDMENT 2016-12-01 - -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-09-04
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-11
Amendment 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72800.00
Total Face Value Of Loan:
72800.00

Date of last update: 01 May 2025

Sources: Florida Department of State