Entity Name: | DMK CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DMK CONSTRUCTION, 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: | 19 Nov 2001 (23 years ago) |
Document Number: | P01000111711 |
FEI/EIN Number |
300167505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 S Lake Florence Drive, winter haven, FL, 33884, US |
Mail Address: | 116 S Lake Florence Drive, winter haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOK DOUGLAS M | President | P O BOX 861, WINTER HAVEN, FL, 33882 |
KOK AMY I | Secretary | PO BOX 861, WINTER HAVEN, FL, 33882 |
Kok JOHN C | Manager | 116 S Lake Florence Drive, winter haven, FL, 33884 |
KOK DOUGLAS M | Agent | 116 S Lake Florence Drive, winter haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 116 S Lake Florence Drive, winter haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 116 S Lake Florence Drive, winter haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 116 S Lake Florence Drive, winter haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2002-08-06 | KOK, DOUGLAS M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State