Search icon

DILKI INC.

Company Details

Entity Name: DILKI INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1989 (35 years ago)
Document Number: L37666
FEI/EIN Number 59-2987593
Address: 345 BLANDING BOULEVARD, SUITE D, ORANGE PARK, FL 32073
Mail Address: 345 BLANDING BOULEVARD, SUITE D, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
King, David A. Agent ATTORNEY AT LAW, 1416 KINGSLEY AVENUE, ORANGE PARK, FL 32073

Treasurer

Name Role Address
PATEL, KIRTI B. Treasurer 345 BLANDING BOULEVARD, SUITE D ORANGE PARK, FL 32073

Vice President

Name Role Address
PATEL, PURNIMA K. Vice President 345 BLANDING BOULEVARD, SUITE D ORANGE PARK, FL 32073

Secretary

Name Role Address
PATEL, PURNIMA K. Secretary 345 BLANDING BOULEVARD, SUITE D ORANGE PARK, FL 32073

Director

Name Role Address
PATEL, PURNIMA K. Director 345 BLANDING BOULEVARD, SUITE D ORANGE PARK, FL 32073
PATEL, KIRTI B. Director 345 BLANDING BOULEVARD, SUITE D ORANGE PARK, FL 32073

President

Name Role Address
PATEL, KIRTI B. President 345 BLANDING BOULEVARD, SUITE D ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051932 BLANDING DRY CLEANERS ACTIVE 2017-05-10 2027-12-31 No data 345 BLANDING BLVD, SUITE D, ORANGE PARK, FL, 32073
G17000051937 ARGYLE CLEANERS ACTIVE 2017-05-10 2027-12-31 No data 6625 ARGYLE FOREST BLVD., SUITE 1, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 345 BLANDING BOULEVARD, SUITE D, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2016-04-19 345 BLANDING BOULEVARD, SUITE D, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 King, David A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 ATTORNEY AT LAW, 1416 KINGSLEY AVENUE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State