Search icon

D. K. ENCLOSURES, INC. - Florida Company Profile

Company Details

Entity Name: D. K. ENCLOSURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. K. ENCLOSURES, 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: 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: 21 Nov 2005 (19 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P05000153765
FEI/EIN Number 203822400

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

Address: 2457 CLIPPER WAY, NAPLES, FL, 34104, US
Mail Address: 2457 CLIPPER WAY, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUM DARYL E President 2457 CLIPPER WAY, NAPLES, FL, 34104
KRUM DARYL E Agent 2457 CLIPPER WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 2457 CLIPPER WAY, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-03-15 2457 CLIPPER WAY, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2457 CLIPPER WAY, NAPLES, FL 34104 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000328423 ACTIVE 502020CA005033XXXXMBAD FIFTEENTH JUDICIAL CIRCUIT 2020-10-16 2025-10-20 $215,458.64 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., ONE ABC PARKWAY, BELOIT, WISCONSIN 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-05
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State