Search icon

DKC TRUCKING INC. - Florida Company Profile

Company Details

Entity Name: DKC TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DKC TRUCKING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: P16000059246
FEI/EIN Number 47-2248489

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

Mail Address: 2455 E Sunrise Blvd, Suite 510B, Fort Lauderdale, FL, 33304, US
Address: 727 NW 124th Ave, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CULPEPPER Kimberly R President 2455 E Sunrise Blvd, Fort Lauderdale, FL, 33304
CULPEPPER Kimberly R Secretary 2455 E Sunrise Blvd, Fort Lauderdale, FL, 33304
CULPEPPER KIMBERLY R Agent 2455 E Sunrise Blvd, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-22 727 NW 124th Ave, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-01-25 727 NW 124th Ave, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2455 E Sunrise Blvd, Suite 510B, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2020-07-17 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 CULPEPPER, KIMBERLY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-07-17
Domestic Profit 2016-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State