Entity Name: | DKDC/DIY PROJECTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | N15000005459 |
FEI/EIN Number |
47-4219584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2581 Garden Drive N, Lake Worth, FL, 33461, US |
Mail Address: | 2581 Garden Drive N, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN DEMETRIUS | Director | 313 WALTON BLVD, WEST PALM BEACH, FL, 33405 |
SIMKOWITZ TRACY | Director | 2531 GARDEN DRIVE N, LAKE WORTH, FL, 33461 |
Morales Amy M | Director | 6730 Wilkins Ave, Pittsburgh, PA, 15217 |
GOSSELIN GAYNELLE | Director | 143 ROOSEVELT PL, WEST PALM BEACH, FL, 33405 |
CIMA-DEJESSE NATALIE | Director | 4771 CADIZ CIR, PALM BEACH GARDENS, FL, 33418 |
MCCARTHY KATHLEEN Z | Agent | 7635 PALM RD, WEST PALM BEACH, FL, 33406 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000074467 | DEMETRIUS KLEIN DANCE COMPANY | EXPIRED | 2017-07-11 | 2022-12-31 | - | 174 LAKE ARBOR DRIVE, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 2581 Garden Drive N, Unit 102, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 2581 Garden Drive N, Unit 102, Lake Worth, FL 33461 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | MCCARTHY, KATHLEEN Z | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2015-08-31 | DKDC/DIY PROJECTS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-18 |
Amendment and Name Change | 2015-08-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State