Search icon

GDKN CORPORATION

Company Details

Entity Name: GDKN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2003 (21 years ago)
Document Number: F00000000502
FEI/EIN Number 311382139
Address: 9700 Stirling Road, 110, Cooper City, FL, 33024, US
Mail Address: 9700 Stirling Road, 110, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GDKN CORPORATION 401(K) P/S PLAN 2018 311382139 2019-11-20 GDKN CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 9549856650
Plan sponsor’s address 9700 STIRLING RD STE 110, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2019-11-19
Name of individual signing VIC NARANG
Valid signature Filed with authorized/valid electronic signature
GDKN CORPORATION 401(K) PLAN 2011 311382139 2012-07-08 GDKN CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 9549856650
Plan sponsor’s address 1779 NORTH UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 311382139
Plan administrator’s name GDKN CORPORATION
Plan administrator’s address 1779 NORTH UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024
Administrator’s telephone number 9549856650

Signature of

Role Plan administrator
Date 2012-07-08
Name of individual signing VIC NARANG
Valid signature Filed with authorized/valid electronic signature
GDKN CORPORATION 401(K) PLAN 2010 311382139 2011-10-04 GDKN CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 9549856650
Plan sponsor’s address 1779 NORTH UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 311382139
Plan administrator’s name GDKN CORPORATION
Plan administrator’s address 1779 NORTH UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024
Administrator’s telephone number 9549856650

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing VIC NARANG
Valid signature Filed with authorized/valid electronic signature
GDKN CORPORATION 401(K) PLAN 2009 311382139 2010-08-10 GDKN CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 561300
Sponsor’s telephone number 9549856650
Plan sponsor’s address 1779 NORTH UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024

Plan administrator’s name and address

Administrator’s EIN 311382139
Plan administrator’s name GDKN CORPORATION
Plan administrator’s address 1779 NORTH UNIVERSITY DRIVE, SUITE 102, PEMBROKE PINES, FL, 33024
Administrator’s telephone number 9549856650

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing VIC NARANG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Narang Vijay Agent 9700 Stirling Road, Cooper City, FL, 33024

President

Name Role Address
NARANG VIC President 9700 Stirling Road, Cooper City, FL, 33024

Vice President

Name Role Address
Narang Abha Vice President 9700 Stirling Road, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 9700 Stirling Road, 110, Cooper City, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-04-25 9700 Stirling Road, 110, Cooper City, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Narang, Vijay No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 9700 Stirling Road, 110, Cooper City, FL 33024 No data
CANCEL ADM DISS/REV 2003-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State