Search icon

DTK SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DTK SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTK SERVICES, 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: 04 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: P05000018739
FEI/EIN Number 202275386

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

Address: 31706 County Road, Deland, FL, 32720, US
Mail Address: PO BOX 263, Paisley, FL, 32767, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON DANIEL President 23845 CR 42, PAISLEY, FL, 32767
Richardson TARA L Vice President 23845 CR 42, PAISLEY, FL, 32767
RICHARDSON DANIEL Agent 23845 CR 42, Paisley, FL, 32767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055135 INNOVATIVE REFRIGERATION TECHNOLOGIES ACTIVE 2014-06-09 2029-12-31 - PO BOX 263, PAISLEY, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-22 31706 County Road, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2023-04-10 31706 County Road, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 23845 CR 42, Paisley, FL 32767 -
REINSTATEMENT 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000237923 ACTIVE 1000000987054 SEMINOLE 2024-04-18 2044-04-24 $ 115,001.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000238327 ACTIVE 1000000987249 SEMINOLE 2024-04-18 2044-04-24 $ 23,164.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000481515 ACTIVE 1000000964526 SEMINOLE 2023-09-27 2043-10-11 $ 65,275.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000481523 ACTIVE 1000000964527 SEMINOLE 2023-09-27 2043-10-11 $ 239,142.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8191968310 2021-01-29 0491 PPS 645 Hickman Cir, Sanford, FL, 32771-6931
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33495
Loan Approval Amount (current) 33495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6931
Project Congressional District FL-07
Number of Employees 5
NAICS code 454390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33995.13
Forgiveness Paid Date 2022-08-04
5520507303 2020-04-30 0491 PPP 645 HICKMAN CIR, SANFORD, FL, 32771
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 5
NAICS code 454390
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33734.92
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State