Search icon

DTRK ENTERPRISES INC.

Company Details

Entity Name: DTRK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P08000111482
FEI/EIN Number 263955962
Address: 8250 Concord Blvd W, JACKSONVILLE, FL, 32208, US
Mail Address: 8250 Concord Blvd W, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HICKS REGINALD D Agent 8250 Concord Blvd W, JACKSONVILLE, FL, 32208

Director

Name Role Address
HICKS REGINALD D Director 8250 Concord Blvd W, JACKSONVILLE, FL, 32208
HICKS KIMBERLY Director 8250 Concord Blvd W, JACKSONVILLE, FL, 32208

President

Name Role Address
HICKS REGINALD D President 8250 Concord Blvd W, JACKSONVILLE, FL, 32208

Vice President

Name Role Address
HICKS KIMBERLY Vice President 8250 Concord Blvd W, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
HICKS KIMBERLY Secretary 8250 Concord Blvd W, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
HICKS KIMBERLY Treasurer 8250 Concord Blvd W, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048994 REGGIE'S AUTO REPAIR EXPIRED 2014-05-19 2024-12-31 No data 5256 NORMANDY BLVD, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 8250 Concord Blvd W, JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2023-03-25 8250 Concord Blvd W, JACKSONVILLE, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 8250 Concord Blvd W, JACKSONVILLE, FL 32208 No data

Documents

Name Date
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State