Search icon

DBKFARMSERVICES INC - Florida Company Profile

Company Details

Entity Name: DBKFARMSERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBKFARMSERVICES 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000063305
FEI/EIN Number 47-4661307

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

Address: 13281 52ND PLACE SOUTH, WELLINGTON, FL, 33449
Mail Address: 13281 52ND PLACE SOUTH, WELLINGTON, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPPER DAVID B President 13281 52ND PL SOUTH, WELLINGTON, FL, 33449
KUPPER DAVID B Agent 13281 52ND PL SOUTH, WELLINGTON, FL, 33449

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019770 BACKSTREETS BAR AND GRILL EXPIRED 2019-02-08 2024-12-31 - 13281 52ND PL S, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 KUPPER, DAVID B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19
Domestic Profit 2015-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State