Search icon

DPK OF WESTERN NEW YORK INC.

Branch

Company Details

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

Agent

Name Role Address
Shepard, David Agent 4023 Sawyer Rd, Suite #212, Sarasota, FL 34233

President

Name Role Address
SHEA, THOMAS President 4023 Sawyer Rd, Suite #212 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 No data 501 N. BENEVA RD, SARASOTA, FL

Events

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

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: 27 Jan 2025

Sources: Florida Department of State