Search icon

DCDD, INC.

Company Details

Entity Name: DCDD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000064924
FEI/EIN Number 593590442
Address: COCOMO'S GRILL, 6300 N WICKHAM RD, STE 119, MELBOURNE, FL, 32940
Mail Address: COCOMO'S GRILL, 6300 N WICKHAM RD, STE 119, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RUNYAN GARY G Agent 3960 S. BANANA RIVER BLVD., COCOA BEACH, FL, 32931

President

Name Role Address
DESOUZA CHRISTINE President 400 KING NEPTUNE LANE, CAPE CANAVERAL, FL, 32920

Vice President

Name Role Address
DESOUZA DENNIS Vice President 3873 SOUTH BANANA RIVER BLVD., COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08031900224 COCOMO'S GRILLE EXPIRED 2008-01-31 2013-12-31 No data 144 OCEAN GARDEN LN, CAPE CANAVERAL, FL, 32920
G08030900308 THE GALAXY GRILL EXPIRED 2008-01-30 2013-12-31 No data 147 5TH AVE, INDIALANTIC, FL, 32903
G08030900310 SWEET SPOT EATERY EXPIRED 2008-01-30 2013-12-31 No data 147 5TH AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-16 COCOMO'S GRILL, 6300 N WICKHAM RD, STE 119, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2008-03-16 COCOMO'S GRILL, 6300 N WICKHAM RD, STE 119, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2008-03-16
ANNUAL REPORT 2007-02-04
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-08-22
Domestic Profit 1999-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State