Search icon

DK CONCRETE, INC.

Company Details

Entity Name: DK CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P13000079122
FEI/EIN Number 46-3725859
Address: 851 east 25 st, hialeah, FL 33013
Mail Address: 851 east 25 st, hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KNOWLES, DESMOND C, II Agent 5218 SPIRIT LAKE ROAD, `, WINTER HAVEN, FL 33880

President

Name Role Address
KNOWLES, DESMOND C, II President 5218 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880

Vice President

Name Role Address
KNOWLES, LUELLA MAE L Vice President 5218 SPIRIT LAKE ROAD, WINTER HAVEN, FL 33880

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 851 east 25 st, hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2022-03-03 851 east 25 st, hialeah, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000000021 ACTIVE 2024-CC-003625 COUNTY COURT ST. LUCIE COUNTY 2024-12-18 2030-01-02 $10,320.16 ATLANTIC PAYROLL PARNERS III, LLC, 3802 CROSSROADS PKWY, FT. PIERCE, FL 34945
J24000743573 ACTIVE 2024CA-001923-0000-00 CIRCUIT COURT/POLK COUNTY 2024-09-23 2029-11-27 $86050.48 CITIZENS BANK AND TRUST, POST OFFICE BOX 3400, LAKE WALES, FLORIDA 33859

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746657208 2020-04-27 0455 PPP 5218 SPIRIT LAKE RD, WINTER HAVEN, FL, 33880-4837
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126180.6
Loan Approval Amount (current) 126180.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-4837
Project Congressional District FL-18
Number of Employees 14
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126815.01
Forgiveness Paid Date 2020-11-03
7385628404 2021-02-11 0455 PPS 5218 Spirit Lake Rd, Winter Haven, FL, 33880-4837
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111666.75
Loan Approval Amount (current) 111666.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-4837
Project Congressional District FL-18
Number of Employees 12
NAICS code 238190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112460.82
Forgiveness Paid Date 2021-11-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State