Search icon

DEVNIK, INC. - Florida Company Profile

Company Details

Entity Name: DEVNIK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVNIK, INC. 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: 14 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P00000007329
FEI/EIN Number 650960465

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

Address: 4848 E 11th Ave, Hialeah, FL, 33013, US
Mail Address: 1227 NW 91 AVE., CORAL SPRINGS, FL, 33071
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG JESUS Officer 1227 NW 91 AVE., CORAL SPRINGS, FL, 33071
CHANG DEVON Agent 1227 NW 91 Ave., Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4848 E 11th Ave, Hialeah, FL 33013 -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-07-14 CHANG, DEVON -
REINSTATEMENT 2018-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1227 NW 91 Ave., Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2012-05-02 4848 E 11th Ave, Hialeah, FL 33013 -
CANCEL ADM DISS/REV 2006-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000127686 TERMINATED 1000000815219 DADE 2019-02-14 2039-02-20 $ 16,050.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-04-23
REINSTATEMENT 2018-07-14
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State