Search icon

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

Company Details

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

D.D. LAM, 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: 05 Jul 1991 (34 years ago)
Date of dissolution: 28 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2006 (19 years ago)
Document Number: S64248
FEI/EIN Number 650268947

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

Address: 2118 TAMIAMI TRL., NAPLES, FL, 34102, US
Mail Address: 2808 AMBERWOOD LANE, NAPLES, FL, 34120, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM DUSTIN D President 2808 AMBERWOOD LANE, NAPLES, FL, 34120
LAM DUSTIN D Agent 2808 AMBERWOOD LANE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-28 - -
NAME CHANGE AMENDMENT 2006-06-12 D.D. LAM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-05-05 2808 AMBERWOOD LANE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2005-05-05 2118 TAMIAMI TRL., NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2005-05-05 LAM, DUSTIN DP -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 2118 TAMIAMI TRL., NAPLES, FL 34102 -
REINSTATEMENT 1994-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2006-08-28
Name Change 2006-06-12
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-09-17
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State