Search icon

DENKENRICK, INC. - Florida Company Profile

Company Details

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

DENKENRICK, 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: 17 Mar 2005 (20 years ago)
Document Number: P05000040514
FEI/EIN Number 161719785

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

Address: 1975 FREDERICK ST, NAPLES, FL, 34112, US
Mail Address: 1975 FREDERICK ST, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABE KENNETH J Vice President 1975 FREDERICK STREET, NAPLES, FL, 34112
BOURDON RICHARD M Vice President 1975 FREDERICK STREET, NAPLES, FL, 34112
BOURDON DENISE MABE Agent 1975 FREDERICK ST, NAPLES, FL, 34112
BOURDON DENISE MABE President 1975 FREDERICK STREET, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-13 BOURDON, DENISE MABE -
CHANGE OF PRINCIPAL ADDRESS 2006-04-03 1975 FREDERICK ST, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2006-04-03 1975 FREDERICK ST, NAPLES, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1975 FREDERICK ST, NAPLES, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State