Search icon

DDNY, INC. - Florida Company Profile

Company Details

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

DDNY, 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: 22 Nov 1995 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P95000089623
FEI/EIN Number 593347258

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

Address: 7233 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
Mail Address: 7233 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLANDER LEONARD S Director 5959 CENTRAL AVENUE, SUITE 201, ST. PETERSBURG, FL, 33710
ENGLANDER LEONARD S Agent 5959 CENTRAL AVENUE, ST. PETERSBURG, FL, 33710
DIANA ROSIN Director 9050 BAYWOOD PARK DRIVE, N, SEMINOLE, FL
DEBI ENGLANDER Secretary 9016 BAYWOOD PARK DRIVE, N, SEMINOLE, FL
DEBI ENGLANDER Director 9016 BAYWOOD PARK DRIVE, N, SEMINOLE, FL
JOSEPH ROSIN Director 9050 BAYWOOD PARK DR N, SEMINOLE, FL
DIANA ROSIN President 9050 BAYWOOD PARK DRIVE, N, SEMINOLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1996-01-11 DDNY, INC. -

Documents

Name Date
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State