Search icon

D & K REALTY CORP. - Florida Company Profile

Company Details

Entity Name: D & K REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & K REALTY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1986 (38 years ago)
Document Number: J47424
FEI/EIN Number 592751578

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

Address: 1901 NE 188 Street, Miami, FL, 33179, US
Mail Address: 1835 NE MIAMI GARDENS DRIVE, NBR 176, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole Tracy Director 3064 JAVA RD., COSTA MESA, CA, 92626
Cole David Director 115 St. James Dr., Piedmont, CA, 94611
Cole Marcus Director 1321 Upland Dr., Houston, TX, 77043
Cole Kelly Director 3064 JAVA RD., COSTA MESA, CA, 92626
Meister Steve Agent 1835 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 Meister, Steve -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1901 NE 188 Street, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-03-15 1901 NE 188 Street, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 1835 NE MIAMI GARDENS DRIVE, NBR 176, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State