Search icon

D & D CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: D & D CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D CARE CENTER, 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: 21 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P92000014044
FEI/EIN Number 593403186

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

Address: 1421 DAYTONA AVE, HOLLY HILL, FL, 32117
Mail Address: 1421 DAYTONA AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVES BRENDA President 1421 DAYTONA AVE, HOLLY HILL, FL, 32117
GROVES GARY Secretary 1421 DAYTONA AVENUE, HOLLY HILL, FL, 32117
GROVES GARY Treasurer 1421 DAYTONA AVENUE, HOLLY HILL, FL, 32117
GROVES BRENDA Agent 1421 DAYTONA AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-12-19 - -
REGISTERED AGENT NAME CHANGED 1996-12-19 GROVES, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 1996-12-19 1421 DAYTONA AVENUE, HOLLY HILL, FL 32117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
REINSTATEMENT 1996-12-19
ANNUAL REPORT 1995-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State