Search icon

DBK, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DBK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: P07000067339
FEI/EIN Number 26-3451020
Address: 398 S. Shell Rd, Debary, FL, 32713, US
Mail Address: 398 S Shell Rd, Debary, FL, 32713, US
ZIP code: 32713
City: Debary
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20191646566
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
CORP_72046714
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Kruid Damon President 398 S Shell Rd, Debary, FL, 32713
Kruid Damon Agent 398 S Shell Rd, Debary, FL, 32713

Form 5500 Series

Employer Identification Number (EIN):
263451020
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050938 DBK CONSTRUCTION AND SERVICE SOLUTIONS ACTIVE 2018-04-23 2028-12-31 - 398 S SHELL RD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-16 398 S. Shell Rd, Debary, FL 32713 -
REGISTERED AGENT NAME CHANGED 2023-09-16 Kruid, Damon -
REGISTERED AGENT ADDRESS CHANGED 2023-09-16 398 S Shell Rd, Debary, FL 32713 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 398 S. Shell Rd, Debary, FL 32713 -
AMENDMENT AND NAME CHANGE 2012-08-06 DBK, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-08
STATEMENT OF FACT 2023-09-21
AMENDED ANNUAL REPORT 2023-09-16
VOIDED AMENDED ANNUAL REPORT 2023-09-12
VOIDED AMENDED ANNUAL REPORT 2023-09-11
VOIDED AMENDED ANNUAL REPORT 2023-09-08
VOIDED AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1053070.00
Total Face Value Of Loan:
1053070.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-27
Type:
Planned
Address:
AVESTA MIDTOWN OAKS APARTMENTS 1706 ART MUSEUM DRIVE, JACKSONVILLE, FL, 32207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$1,053,070
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,053,070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,063,571.45
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $983,960
Utilities: $5,200
Rent: $18,450
Healthcare: $45460
Jobs Reported:
78
Initial Approval Amount:
$1,100,345.6
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100,345.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,109,056.67
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $1,100,342.6
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State