Search icon

CK CONSTRUCTION, INC.

Company Details

Entity Name: CK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000012819
FEI/EIN Number 900938969
Address: 1410 Commerce Blvd, Sarasota, FL, 34243, US
Mail Address: 1410 Commerce Blvd Unit i, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BRINK DAVID Agent 1410 Commerce Blvd, Sarasota, FL, 34243

Director

Name Role Address
BRINK DAVID Director 1410 Commerce Blvd Unit i, Sarasota, FL, 34243

President

Name Role Address
BRINK DAVID President 1410 Commerce Blvd Unit i, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020228 THE GLASS GURU OF BRADENTON EXPIRED 2013-02-27 2018-12-31 No data 5118 6TH AVE DRIVE WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1410 Commerce Blvd, Unit i, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1410 Commerce Blvd, Unit i, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2018-03-14 1410 Commerce Blvd, Unit i, Sarasota, FL 34243 No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-14
REINSTATEMENT 2014-10-06
Domestic Profit 2013-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State