Search icon

DDP PROMOTIONS INC . - Florida Company Profile

Company Details

Entity Name: DDP PROMOTIONS INC .
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDP PROMOTIONS 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: 27 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000047143
FEI/EIN Number 47-4106142

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

Mail Address: 12470 HEATHGATE CT, JACKSONVILLE, FL, 32225
Address: 12470 HEATHGATE CT, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKAY TRACEY President 12470 HEATHGATE CT, JACKSONVILLE, FL, 32225
MCKAY TRACEY Vice President 12470 HEATHGATE CT, JACKSONVILLE, FL, 32225
BODIE KEVIN D Secretary 12470 HEATHGATE CT, JACKSONVILLE, FL, 32225
BODIE KEVIN D Treasurer 12470 HEATHGATE CT, JACKSONVILLE, FL, 32225
MCKAY TRACEY Agent 12470 HEATHGATE CT., JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093526 DDP PUBLISHING ACTIVE 2021-07-16 2026-12-31 - 2771-29 MONUMENT ROAD, #104, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-03-18 MCKAY, TRACEY -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 12470 HEATHGATE CT., JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-16 12470 HEATHGATE CT, JACKSONVILLE, FL 32225 -
AMENDMENT 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2019-09-16 12470 HEATHGATE CT, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2017-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
Amendment 2019-09-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-07-10
Domestic Profit 2015-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State