Search icon

D & D UTILITIES, INC. - Florida Company Profile

Company Details

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

D & D UTILITIES, 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000019446
FEI/EIN Number 650471744

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

Address: 5821 SW 21ST STREET, HOLLYWOOD, FL, 33023
Mail Address: 5821 SW 21ST STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER JAMES Director 1512 N 40 AVE, HOLLYWOOD, FL, 33021
DWYER JAMES Agent 5911 SW 21ST ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 5821 SW 21ST STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-05-03 5821 SW 21ST STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 5911 SW 21ST ST., HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2002-10-28 DWYER, JAMES -
REINSTATEMENT 2002-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-02-24
REINSTATEMENT 2002-10-28
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State