Search icon

DHKP HOLDINGS, INC.

Company Details

Entity Name: DHKP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P12000015106
FEI/EIN Number 45-4543801
Mail Address: 4446 HENDRICKS AVENUE, #401, JACKSONVILLE, FL 32207
Address: 9585 Regency Square Blvd N, Suite 8, JACKSONVILLE, FL 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PACKARD, DONALD H, III Agent 4446 HENDRICKS AVENUE, # 401, JACKSONVILLE, FL 32207

Director

Name Role Address
PACKARD, DONALD HIII Director 4446 HENDRICKS AVENUE, # 401 JACKSONVILLE, FL 32207
PACKARD, KRISTEN K Director 4446 HENDRICKS AVENUE, # 401 JACKSONVILLE, FL 32207

President

Name Role Address
PACKARD, DONALD HIII President 4446 HENDRICKS AVENUE, # 401 JACKSONVILLE, FL 32207

Treasurer

Name Role Address
PACKARD, DONALD HIII Treasurer 4446 HENDRICKS AVENUE, # 401 JACKSONVILLE, FL 32207

Secretary

Name Role Address
PACKARD, KRISTEN K Secretary 4446 HENDRICKS AVENUE, # 401 JACKSONVILLE, FL 32207

Vice President

Name Role Address
PACKARD, KRISTEN K Vice President 4446 HENDRICKS AVENUE, # 401 JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012318 WASH & GO LAUNDROMAT ACTIVE 2017-02-02 2027-12-31 No data 9585 REGENCY SQUARE BLVD NORTH, SUITE 8, JACKSONVILLE, FL, 32225
G12000030067 AUTOMATED LAUNDRY SYSTEMS EXPIRED 2012-03-28 2017-12-31 No data 2849 DAWN ROAD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 9585 Regency Square Blvd N, Suite 8, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 4446 HENDRICKS AVENUE, # 401, JACKSONVILLE, FL 32207 No data
AMENDMENT AND NAME CHANGE 2019-04-25 DHKP HOLDINGS, INC. No data
CHANGE OF MAILING ADDRESS 2019-04-25 9585 Regency Square Blvd N, Suite 8, JACKSONVILLE, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-10-30
Amendment and Name Change 2019-04-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16

Date of last update: 23 Jan 2025

Sources: Florida Department of State