Search icon

DDOSS REALTY, INC. - Florida Company Profile

Company Details

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

DDOSS REALTY, 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: 26 Feb 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000018528
FEI/EIN Number 593363192

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

Address: 2412 JOHIO BAY DR, OCOEE, FL, 34761
Mail Address: 2412 JOHIO BAY DR, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SOCRATES O President 2412 JOHIO BAY DR, OCOEE, FL, 34761
PEREZ SOCRATES O Agent 2412 JOHIO BAY DR, OCOEE, FL, 34761
PEREZ DORCAS M Vice President 2412 JOHIO BAY DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-22 PEREZ, SOCRATES O -
REGISTERED AGENT ADDRESS CHANGED 2005-01-22 2412 JOHIO BAY DR, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 2412 JOHIO BAY DR, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2003-03-05 2412 JOHIO BAY DR, OCOEE, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-02-24
DOCUMENTS PRIOR TO 1997 1996-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State