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 |
Name | Role | Address |
---|---|---|
SHEA THOMAS | President | 4023 Sawyer Rd, Sarasota, FL, 34233 |
Shepard David | Agent | 4023 Sawyer Rd, 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 | - | 501 N. BENEVA RD, SARASOTA, FL |
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 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State