Search icon

D & D SANITATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: D & D SANITATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & D SANITATION SERVICES, 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: 25 Mar 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000026308
FEI/EIN Number 593433830

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

Address: 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
Mail Address: 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
YURKO DREW A President 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
YURKO DREW A Treasurer 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
YURKO DREW A Director 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
HOWDEN DERRICK Vice President 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
HOWDEN DERRICK Secretary 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804
HOWDEN DERRICK Director 1719 GURTLER COURT, SUITE 2, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State