Search icon

DMK ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: DMK ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DMK ASSOCIATES, 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 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2004 (21 years ago)
Document Number: P04000049428
FEI/EIN Number 161695879

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

Address: 421 Commercial Ct. Suite C., VENICE, FL, 34292, US
Mail Address: 421 Commercial Ct. Suite C., VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHEU KREG E Director 9277 STEUBENVILLE AVE., ENGLEWOOD, FL, 34224
SHASHURA G. DAVID Director 421 COMMERCIAL CT, VENICE, FL, 34292
RAYKOS JEFFREY Director 421 COMMERCIAL CT, VENICE, FL, 34292
HOLMES DAVID AEsq. Agent FARR LAW FIRM P.A., PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 FARR LAW FIRM P.A., 99 NESBIT STREET, PUNTA GORDA, FL 33950 -
REGISTERED AGENT NAME CHANGED 2015-03-18 HOLMES, DAVID A., Esq. -
CHANGE OF MAILING ADDRESS 2014-03-19 421 Commercial Ct. Suite C., VENICE, FL 34292 -
AMENDMENT 2004-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 421 Commercial Ct. Suite C., VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1994358404 2021-02-03 0455 PPS 421 Commercial Ct Ste C, Venice, FL, 34292-1656
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288162.3
Loan Approval Amount (current) 288162.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34292-1656
Project Congressional District FL-17
Number of Employees 21
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290199.17
Forgiveness Paid Date 2021-11-02
3824747305 2020-04-29 0455 PPP 421 COMMERCIAL COURT, SUITES C-D, VENICE, FL, 34292
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262049.77
Loan Approval Amount (current) 262049.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VENICE, SARASOTA, FL, 34292-1300
Project Congressional District FL-17
Number of Employees 23
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264605.65
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State