Search icon

DDS PARTNERS, INC.

Company Details

Entity Name: DDS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000051017
FEI/EIN Number 83-1253719
Address: 11280 Pine Forest Dr, New Port Richey, FL, 34654, US
Mail Address: 11280 Pine Forest Dr, new port richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Donahue Anne Agent 11280 Pine Forest Dr, New Port Richey, FL, 34654

President

Name Role Address
DONAHUE CHARLES President 11280 Pine Forest Dr, New Port Richey, FL, 34654

Director

Name Role Address
DONAHUE CHARLES Director 11280 Pine Forest Dr, New Port Richey, FL, 34654
DONAHUE ANNE Director 11280 Pine Forest Dr, New Port Richey, FL, 34654

Treasurer

Name Role Address
DONAHUE ANNE Treasurer 11280 Pine Forest Dr, New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000057623 SNOWCASTLE USA ACTIVE 2021-04-27 2026-12-31 No data 11280 PINE FOREST DR, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11280 Pine Forest Dr, New Port Richey, FL 34654 No data
CHANGE OF MAILING ADDRESS 2022-04-29 11280 Pine Forest Dr, New Port Richey, FL 34654 No data
REGISTERED AGENT NAME CHANGED 2022-04-29 Donahue, Anne No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11280 Pine Forest Dr, New Port Richey, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-06
Domestic Profit 2018-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State