Search icon

DKV INITIATIVES, INC.

Company Details

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

Agent

Name Role
COCREATIV TAMPA BAY LLC Agent

President

Name Role Address
Verkaik Doug President 457 Quebec ave, Toronto, On, M6P 25

Vice President

Name Role Address
Verkaik Doug Vice President 457 Quebec ave, Toronto, On, M6P 25

Secretary

Name Role Address
Verkaik Doug Secretary 457 Quebec ave, Toronto, On, M6P 25

Treasurer

Name Role Address
Verkaik Doug Treasurer 457 Quebec ave, Toronto, On, M6P 25

Director

Name Role Address
Verkaik Doug Director 457 Quebec ave, Toronto, On, M6P 25

Events

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

Documents

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