Search icon

D.B.K ENTERPRISES. INC - Florida Company Profile

Company Details

Entity Name: D.B.K ENTERPRISES. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.B.K ENTERPRISES. INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000087581
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 745 AMERICANA CT, KISSIMMEE, FL, 34758, US
Mail Address: 745 AMERICANA CT, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARDE ANDERSON D President 745 AMERICANA CT, KISSIMMEE, FL, 34758
YARD ANDERSON D Vice President 519 EAST 91 STREET, BROOKLYN, FL, 11236
GARRETT BREANNA P Agent 745 AMERICANA CT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 745 AMERICANA CT, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2018-04-19 745 AMERICANA CT, KISSIMMEE, FL 34758 -
REINSTATEMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 GARRETT, BREANNA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-01-05
Domestic Profit 2013-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State