Search icon

DKM WINE PACKAGING INC.

Branch

Company Details

Entity Name: DKM WINE PACKAGING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Aug 2013 (11 years ago)
Branch of: DKM WINE PACKAGING INC., NEW YORK (Company Number 4291689)
Document Number: F13000003409
FEI/EIN Number 46-1015177
Address: 90 Industrial Loop North, Orange Park, FL 32073
Mail Address: 90 Industrial Loop North, Orange Park, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DKM WINE PACKAGING INC - 401K PLAN 2023 461015177 2024-08-31 DKM WINE PACKAGING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424100
Sponsor’s telephone number 9057330103
Plan sponsor’s address 3811 UNIVERSITY BLVD W, STE 28, JACKSONVILLE, FL, 32217

Signature of

Role Plan administrator
Date 2024-08-31
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KENNEDY, DAVID Agent 3811 UNIVERSITY BLVD. W., 28, JACKSONVILLE, FL 32217

Director

Name Role Address
KENNEDY, DAVID Director 3811 UNIVERSITY BLVD. W., 28 JACKSONVILLE, FL 32217
KENNEDY, DENISE Director 6-14845 Yonge St, Aurora, Ontario L4G 6H8 CA
KENNEDY, MONIQUE Director 6-14845 Yonge St, Aurora, Ontario L4G6H8 CA
Kennedy, Kimberley Director 6-14845 Yonge St, Aurora, Ontario L4G6H8 CA

President

Name Role Address
KENNEDY, DAVID President 3811 UNIVERSITY BLVD. W., 28 JACKSONVILLE, FL 32217

Secretary

Name Role Address
KENNEDY, DENISE Secretary 6-14845 Yonge St, Aurora, Ontario L4G 6H8 CA

Treasurer

Name Role Address
KENNEDY, DENISE Treasurer 6-14845 Yonge St, Aurora, Ontario L4G 6H8 CA

Chief Executive Officer

Name Role Address
KENNEDY, MONIQUE Chief Executive Officer 6-14845 Yonge St, Aurora, Ontario L4G6H8 CA

Vice President

Name Role Address
Kennedy, Kimberley Vice President 6-14845 Yonge St, Aurora, Ontario L4G6H8 CA

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 90 Industrial Loop North, Orange Park, FL 32073 No data
CHANGE OF MAILING ADDRESS 2024-10-14 90 Industrial Loop North, Orange Park, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 3811 UNIVERSITY BLVD. W., 28, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-24

Date of last update: 22 Jan 2025

Sources: Florida Department of State