Search icon

D|K PHILIPS, INC.

Company Details

Entity Name: D|K PHILIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000002605
FEI/EIN Number 26-0847785
Mail Address: 888 Biscayne Boulevard, Suite 505, Miami, FL 33132
Address: 888 Biscayne Boulevard, Suite 505, Suite 505, Miami, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PHILIPS, DAVID Agent 888 Biscayne Boulevard, Suite 505, Miami, FL 33132

President

Name Role Address
PHILIPS, DAVID President 100 N BISCAYNE BLVD - STE 1607, MIAMI, FL 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 888 Biscayne Boulevard, Suite 505, Suite 505, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2018-03-05 888 Biscayne Boulevard, Suite 505, Suite 505, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 888 Biscayne Boulevard, Suite 505, Miami, FL 33132 No data
CONVERSION 2012-01-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000125616. CONVERSION NUMBER 500000119305

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000142283 LAPSED 2016-000596-CC-05 CTY CT MIAMI-DADE CTY 2017-02-15 2022-03-16 $6,365.32 AMSCOT CORPORATION, 600 N. WESTSHORE BOULEVARD, SUITE 1200, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-07-02
Domestic Profit 2012-01-09

Date of last update: 23 Jan 2025

Sources: Florida Department of State