Search icon

DDB INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DDB INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DDB INVESTMENTS, 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: 03 May 1995 (30 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P95000036355
FEI/EIN Number 650585749

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

Address: 6600 NW 27TH AVENUE, A-12, MIAMI, FL, 33147, US
Mail Address: 6600 NW 27TH AVENUE, A-12, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON PATRICIA President 1321 NW 174TH STREET, MIAMI, FL, 33169
JACKSON DERRICK Vice President 6600 NW 27TH AVENUE, SUITE A-12, MIAMI, FL, 33147
BELLAMY BOBBY Agent 1321 NW 174TH ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-19 6600 NW 27TH AVENUE, A-12, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-07-08 6600 NW 27TH AVENUE, A-12, MIAMI, FL 33147 -
REINSTATEMENT 2002-08-14 - -
REGISTERED AGENT NAME CHANGED 2002-08-14 BELLAMY, BOBBY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-08 1321 NW 174TH ST, MIAMI, FL 33169 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001678938 LAPSED 1000000463797 MIAMI-DADE 2013-11-18 2023-11-20 $ 1,280.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000981461 TERMINATED 1000000189860 DADE 2010-10-05 2030-10-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000171303 TERMINATED 1000000127608 DADE 2009-07-13 2030-02-16 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000171295 TERMINATED 1000000127606 DADE 2009-07-07 2030-02-16 $ 1,301.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-09-28
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-11-21
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-07-19
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State