Search icon

DPK OF WESTERN NEW YORK INC. - Florida Company Profile

Branch

Company Details

Entity Name: DPK OF WESTERN NEW YORK INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Sep 2006 (19 years ago)
Branch of: DPK OF WESTERN NEW YORK INC., NEW YORK (Company Number 2651756)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F06000005960
FEI/EIN Number 582631652

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

Address: 4023 Sawyer rd, SARASOTA, FL, 34233, US
Mail Address: 4023 Sawyer rd, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHEA THOMAS President 4023 Sawyer Rd, Sarasota, FL, 34233
Shepard David Agent 4023 Sawyer Rd, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126289 VALU AUTO CARE CENTERS EXPIRED 2014-12-16 2019-12-31 - 501 N. BENEVA RD, SARASOTA, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 4023 Sawyer Rd, Suite #212, Sarasota, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4023 Sawyer rd, suite # 212, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2017-04-27 4023 Sawyer rd, suite # 212, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2016-11-09 Shepard, David -
REINSTATEMENT 2012-11-08 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-31 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000712265 ACTIVE 1000000800457 SARASOTA 2018-10-15 2038-10-24 $ 320.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J11000407069 TERMINATED 1000000221082 SARASOTA 2011-06-22 2031-06-29 $ 575.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000407085 TERMINATED 1000000221085 SARASOTA 2011-06-22 2031-06-29 $ 13,361.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-09
AMENDED ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-17
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-06-17
REINSTATEMENT 2012-11-08
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State