Search icon

DECK KING, CORP. - Florida Company Profile

Company Details

Entity Name: DECK KING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECK KING, CORP. 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: 01 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000149540
FEI/EIN Number 201834528

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

Address: 2200 NW 22nd court, MIAMI, FL, 33142, US
Mail Address: 331 Collins Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNICK THOMAS President 331 Collins Avenue, MIAMI BEACH, FL, 33139
BARNICK THOMAS Treasurer 331 Collins Avenue, MIAMI BEACH, FL, 33139
BARNICK THOMAS Director 331 Collins Avenue, MIAMI BEACH, FL, 33139
BARNICK DEREK Secretary 35 south hibiscus drive, MIAMI BEACH, FL, 33139
BARNICK DEREK Vice President 35 south hibiscus drive, MIAMI BEACH, FL, 33139
BARNICK DEREK Director 35 south hibiscus drive, MIAMI BEACH, FL, 33139
BARNICK THOMAS Agent 331 Collins Avenue, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 2200 NW 22nd court, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-04-28 2200 NW 22nd court, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 331 Collins Avenue, Apartment 10, MIAMI BEACH, FL 33139 -
AMENDMENT 2010-10-22 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-03 - -
REGISTERED AGENT NAME CHANGED 2009-09-03 BARNICK, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000802029 LAPSED 15-181-D5 LEON 2016-07-06 2021-12-21 $147,923.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-03-24
Amendment 2010-10-22
REINSTATEMENT 2010-09-30
REINSTATEMENT 2009-09-03
REINSTATEMENT 2007-12-19
ANNUAL REPORT 2006-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State