Entity Name: | DKV INITIATIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2014 (11 years ago) |
Document Number: | P12000041574 |
FEI/EIN Number | 352447078 |
Address: | 3902 Henderson Blvd, TAMPA, FL, 33629, US |
Mail Address: | 3902 Henderson Blvd, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COCREATIV TAMPA BAY LLC | Agent |
Name | Role | Address |
---|---|---|
Verkaik Doug | President | 457 Quebec ave, Toronto, On, M6P 25 |
Name | Role | Address |
---|---|---|
Verkaik Doug | Vice President | 457 Quebec ave, Toronto, On, M6P 25 |
Name | Role | Address |
---|---|---|
Verkaik Doug | Secretary | 457 Quebec ave, Toronto, On, M6P 25 |
Name | Role | Address |
---|---|---|
Verkaik Doug | Treasurer | 457 Quebec ave, Toronto, On, M6P 25 |
Name | Role | Address |
---|---|---|
Verkaik Doug | Director | 457 Quebec ave, Toronto, On, M6P 25 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | CoCreativ Tampa Bay LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 610 E Zack St, ste 400, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 3902 Henderson Blvd, suite 208-261, TAMPA, FL 33629 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 3902 Henderson Blvd, suite 208-261, TAMPA, FL 33629 | No data |
REINSTATEMENT | 2014-01-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-08 |
Reg. Agent Change | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State