Search icon

DON KOKY DESIGN, CORP.

Company Details

Entity Name: DON KOKY DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000082221
FEI/EIN Number 651131583
Address: 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016
Mail Address: 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ SEGUNDO Z Agent 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016

Director

Name Role Address
PEREZ SEQUNDO Z Director 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016
PEREZ HAROLD W Director 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016

President

Name Role Address
PEREZ SEQUNDO Z President 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016

Vice President

Name Role Address
PEREZ HAROLD W Vice President 9500 NW 79 AVE #2, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-24 PEREZ, SEGUNDO Z No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 9500 NW 79 AVE #2, HIALEAH GARDENS, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000094687 LAPSED 05-1869 SP 26 2 MIAMI-DADE COUNTY 2005-06-23 2010-07-01 $3,093.00 WIDE SCREEN MEDIA GROUP, LLC, 3826 BERESFORD ROAD E., WEST PALM BEACH, FL 33417

Documents

Name Date
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-10
Domestic Profit 2001-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State