Search icon

DKS COUP VENTURES INC. - Florida Company Profile

Company Details

Entity Name: DKS COUP VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DKS COUP VENTURES 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000070638
FEI/EIN Number 452967750

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

Address: 1920 EAST COLONIAL DR, ORLANDO, FL, 32803
Mail Address: 6276 Wheat Miller Court, Mount Airy, MD, 21771, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DKS COUP VENTURES INC. 401(K) PLAN 2010 452967750 2011-11-07 DKS COUP VENTURES INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-08-09
Business code 315210
Sponsor’s telephone number 4074599055
Plan sponsor’s address 1920 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 452967750
Plan administrator’s name DKS COUP VENTURES INC.
Plan administrator’s address 1920 EAST COLONIAL DRIVE, ORLANDO, FL, 32803
Administrator’s telephone number 4074599055

Signature of

Role Plan administrator
Date 2011-11-07
Name of individual signing DOUG SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-11-07
Name of individual signing DOUG SMITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH DOUGLAS E Director 6276 Wheat Miller Court, Mount Airy, MD, 21771
SMITH KERRIE ANN M Director 6276 Wheat Miller Court, Mount Airy, MD, 21771
SMITH KERRIE ANN M President 6276 wheat miller court, Mount Airy, MD, 21771
SMITH KERRIE ANN M Secretary 6276 Wheat Miller Court, Mount Airy, MD, 21771
SMITH DOUGLAS E Treasurer 6276 Wheat Miller Court, Mount Airy, MD, 21771
SMITH DOUGLAS E Agent 6276 Wheat Miller Court, Mount Airy, FL, 21771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002100 BELLA BRIDAL EXPIRED 2012-01-05 2017-12-31 - 1920 EAST COLONIAL DR, ORLANDO, FL, 32803
G11000096611 MODERN BRIDAL SHOP EXPIRED 2011-09-30 2016-12-31 - 1920 E COLONIAL DR, ORLANDO, FL, 32803
G11000093753 MODERN BRIDAL EXPIRED 2011-09-22 2016-12-31 - 1920 E COLONIAL AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-24 1920 EAST COLONIAL DR, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 6276 Wheat Miller Court, Mount Airy, FL 21771 -
REINSTATEMENT 2013-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1920 EAST COLONIAL DR, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000879081 TERMINATED 1000000500877 ORANGE 2013-04-25 2033-05-03 $ 8,470.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-03-06
Domestic Profit 2011-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State