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 |
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 |
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 | - |
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 |
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