Search icon

DEK PROJECT, INC. - Florida Company Profile

Company Details

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

DEK PROJECT, 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: 15 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000005157
FEI/EIN Number 010576720

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

Address: 9755 SW 40TH TERRACE, MIAMI, FL, 33165, US
Mail Address: 9755 SW 40TH TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ EDDY JR President 9755 SW 40TH TERRACE, MIAMI, FL, 33165
GONZALEZ EDDY JR Director 9755 SW 40TH TERRACE, MIAMI, FL, 33165
AGE RE SERVICES, INC. Agent 3162 COMMODORE PLAZA, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-30 9755 SW 40TH TERRACE, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2014-05-30 AGE RE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 3162 COMMODORE PLAZA, SUITE 3E, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2003-02-03 9755 SW 40TH TERRACE, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000035542 ACTIVE 1000000557287 POLK 2013-12-02 2034-01-09 $ 818.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000797648 TERMINATED 1000000443568 MIAMI-DADE 2013-04-22 2033-04-24 $ 1,759.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-07-22
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State