Entity Name: | DPK OF WESTERN NEW YORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Sep 2006 (18 years ago) |
Branch of: | DPK OF WESTERN NEW YORK INC., NEW YORK (Company Number 2651756) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | F06000005960 |
FEI/EIN Number | 58-2631652 |
Address: | 4023 Sawyer rd, suite # 212, SARASOTA, FL 34233 |
Mail Address: | 4023 Sawyer rd, Suite #212, SARASOTA, FL 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Shepard, David | Agent | 4023 Sawyer Rd, Suite #212, Sarasota, FL 34233 |
Name | Role | Address |
---|---|---|
SHEA, THOMAS | President | 4023 Sawyer Rd, Suite #212 Sarasota, FL 34233 |
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 | No data | 501 N. BENEVA RD, SARASOTA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 4023 Sawyer Rd, Suite #212, Sarasota, FL 34233 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 4023 Sawyer rd, suite # 212, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 4023 Sawyer rd, suite # 212, SARASOTA, FL 34233 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-09 | Shepard, David | No data |
REINSTATEMENT | 2012-11-08 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2008-10-31 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 |
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: 27 Jan 2025
Sources: Florida Department of State