Search icon

D. D. M., INC. - Florida Company Profile

Company Details

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

D. D. M., 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: 28 Jan 1991 (34 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: S28277
FEI/EIN Number 650240012

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

Address: 8000 S US HWY 1 SUITE 303, RIVERSIDE NATIONAL BANK BLDG, PORT ST LUCIE, FL, 34952
Mail Address: 8000 S US HWY 1 SUITE 303, RIVERSIDE NATIONAL BANK BLDG, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANI, DEBORAH President 551 COMET TER, PORT ST LUCIE, FL
CIPRIANI, DEBORAH Director 551 COMET TER, PORT ST LUCIE, FL
CIPRIANI, MELINDA Vice President 551 COMET TER, PORT ST LUCIE, FL
CIPRIANI, MELINDA Director 551 COMET TER, PORT ST LUCIE, FL
CIPRIANI, DAVID Secretary 242 BRIDGEPORT, PORT ST LUCIE, FL
CIPRIANI, DAVID Treasurer 242 BRIDGEPORT, PORT ST LUCIE, FL
CIPRIANI, DAVID Director 242 BRIDGEPORT, PORT ST LUCIE, FL
RODGERS, RICK M. Agent 8000 S US HWY 1 SUITE 303, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 03 May 2025

Sources: Florida Department of State