Search icon

DEVELOPERS DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: DEVELOPERS DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPERS DEPOT, 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: 15 Aug 1995 (30 years ago)
Date of dissolution: 18 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: P95000063049
FEI/EIN Number 650614995

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

Address: 301 West Platt Street, TAMPA, FL, 33606, US
Mail Address: 301 West Platt Street, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOFFORD RICHARD B President 301 West Platt Street, TAMPA, FL, 33606
SPOFFORD RICHARD B Treasurer 301 West Platt Street, TAMPA, FL, 33606
SPOFFORD RICHARD B Director 301 West Platt Street, TAMPA, FL, 33606
SMITH LINDA M Agent 1509 NE 105 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 301 West Platt Street, Ste 28, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2013-04-15 301 West Platt Street, Ste 28, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 1509 NE 105 STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
Voluntary Dissolution 2022-11-18
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State