Search icon

DDC COMMERCIAL INC - Florida Company Profile

Company Details

Entity Name: DDC COMMERCIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDC COMMERCIAL 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: 12 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000051707
FEI/EIN Number 47-4279935

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

Address: 3201 SOUTH SEMORAN BLVD, 34, ORLANDO, FL, 32822
Mail Address: 3201 SOUTH SEMORAN BLVD, 34, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO NICK President 3201 SOUTH SEMORAN BLVD APT 34, ORLANDO, FL, 32822
ROSARIO NICK Treasurer 3201 SOUTH SEMORAN BLVD APT 34, ORLANDO, FL, 32822
HE CHEN CHUNYAN President CALLE ANACAONA EDIF CONDOMINION EMP APT127, STO DGO DOM REP, AL
HE CHEN CHUNYAN Chief Executive Officer CALLE ANACAONA EDIF CONDOMINION EMP APT127, STO DGO DOM REP, AL
MENDOZA EDWIN President 200 NAGLE AVE APT 3J, NEW YORK, NY, 10034
MENDOZA EDWIN Chief Executive Officer 200 NAGLE AVE APT 3J, NEW YORK, NY, 10034
ROSARIO NICK Agent 3201 SOUTH SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-07-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
Amendment 2015-07-20
Domestic Profit 2015-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State