Search icon

DAK CONTROLS, INC. - Florida Company Profile

Company Details

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

DAK CONTROLS, 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: 26 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: P02000047745
FEI/EIN Number 043646744

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

Address: 27274 High Seas Lane, BONITA SPRINGS, FL, 34135, US
Mail Address: 3250 BONITA BEACH RD., SUITE 205, UNIT 107, BONITA SPRINGS, FL, 34134, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROWSKI JASON D President 27274 HIGH SEAS LANE, BONITA SPRINGS, FL, 34135
Brewer Scott Officer 5500 Cynthia Lane, Naples, FL, 34112
Polland William Officer 27266 High Seas Lane, Bonita Springs, FL, 34135
BOROWSKI JASON D Agent 27274 HIGH SEAS LANE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 27274 High Seas Lane, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 27274 HIGH SEAS LANE, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF MAILING ADDRESS 2017-10-02 27274 High Seas Lane, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-10-02 BOROWSKI, JASON D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000590072 TERMINATED 1000000169781 COLLIER 2010-04-20 2030-05-19 $ 1,356.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835098606 2021-03-20 0455 PPP 3250 Bonita Beach Rd, Bonita Springs, FL, 34134-4190
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14272
Loan Approval Amount (current) 14272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4190
Project Congressional District FL-19
Number of Employees 2
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14479.74
Forgiveness Paid Date 2022-09-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State