DKM ACCOUNTING, INC - Florida Company Profile

Entity Name: | DKM ACCOUNTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 09 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Mar 2022 (3 years ago) |
Document Number: | P04000109628 |
FEI/EIN Number | 830402273 |
Address: | 2045 Jefferson Ave, Dunedin, FL, 34698, US |
Mail Address: | 2045 Jefferson Ave, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
City: | Dunedin |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEIN CHARLES | President | 2045 JEFFERSON AVE, DUNEDIN, FL, 34698 |
KLEIN CHARLES | Secretary | 2045 JEFFERSON AVE, DUNEDIN, FL, 34698 |
KLEIN CHARLES | Treasurer | 2045 JEFFERSON AVE, DUNEDIN, FL, 34698 |
KLEIN CHARLES | Agent | 2045 Jefferson Ave, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 2045 Jefferson Ave, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | KLEIN, CHARLES | - |
REINSTATEMENT | 2018-04-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 2045 Jefferson Ave, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 2045 Jefferson Ave, Dunedin, FL 34698 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT AND NAME CHANGE | 2016-02-08 | DKM ACCOUNTING, INC | - |
AMENDMENT AND NAME CHANGE | 2013-05-06 | DKM CERTIFIED PUBLIC ACCOUNTANTS, INC. | - |
AMENDMENT AND NAME CHANGE | 2012-12-07 | DRAKE KLEIN & MESSINEO CPAS PA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000471866 | LAPSED | 15-001461-CO | PINELLAS COUNTY COURT | 2016-08-01 | 2021-08-10 | $9,230.52 | ROBERT HALF INTERNATIONAL, INC., A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-25 |
ANNUAL REPORT | 2016-04-28 |
Amendment and Name Change | 2016-02-08 |
ANNUAL REPORT | 2015-07-14 |
Off/Dir Resignation | 2015-03-05 |
ANNUAL REPORT | 2014-01-21 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State