Search icon

DNK SERVICES, INC. - Florida Company Profile

Company Details

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

DNK 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: 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 Jun 2006 (19 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: P06000084245
FEI/EIN Number 205080838

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

Address: 1645 SW 122 AVE. #4, MIAMI, FL, 33175, US
Mail Address: 1645 SW 122 AVE. #4, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ YAZMIN M President 1645 SW 122 AVE. #4, MIAMI, FL, 33175
GONZALEZ YAZMIN M Agent 1645 SW 122 AVENUE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047947 DNK GAS EXPIRED 2011-05-19 2016-12-31 - 1645 SW 122ND AVENUE, APT # 4, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 GONZALEZ, YAZMIN M -
CHANGE OF PRINCIPAL ADDRESS 2006-06-22 1645 SW 122 AVE. #4, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-06-22 1645 SW 122 AVE. #4, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000102644 ACTIVE 1000000704577 DADE 2016-02-01 2026-02-04 $ 446.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-02-21
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-09-07
Domestic Profit 2006-06-21

Date of last update: 02 May 2025

Sources: Florida Department of State