Search icon

DKDC/DIY PROJECTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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