Search icon

DKA INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

DKA INTERNATIONAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000072054
FEI/EIN Number 651098939

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

Address: 428 PLAZA REAL #614, BOCA RATON, FL, 33432, US
Mail Address: P.O. BOX 272828, BOCA RATON, FL, 33427, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS ARIEL Secretary P.O. BOX 272828, BOCA RATON, FL, 33427
ZAYAS ARIEL Treasurer P.O. BOX 272828, BOCA RATON, FL, 33427
ZAYAS ARIEL Director P.O. BOX 272828, BOCA RATON, FL, 33427
DAKMAK ASHRAF KAMEL President P.O. BOX 272828, BOCA RATON, FL, 33427
DAKMAK ASHRAF KAMEL Director P.O. BOX 272828, BOCA RATON, FL, 33427
MERHI ALMAZA TOUFIC Vice President P.O. BOX 272828, BOCA RATON, FL, 33427
MERHI ALMAZA TOUFIC Director P.O. BOX 272828, BOCA RATON, FL, 33427
STONE JACOB JAMES ESQ Agent 428 PLAZA REAL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
DEBIT MEMO# 038207-H 2019-12-12
REINSTATEMENT [CANCELLED] 2019-04-10
DEBIT MEMO 2007-03-29
ANNUAL REPORT 2007-01-31
REINSTATEMENT 2006-12-28
Domestic Profit 2000-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State