Search icon

DK BRUCE & CO.

Company Details

Entity Name: DK BRUCE & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2024 (2 months ago)
Document Number: P17000009197
FEI/EIN Number 81-5188839
Address: 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120
Mail Address: 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Director

Name Role Address
BRUCE DAVID Director 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120

President

Name Role Address
BRUCE DAVID President 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120

Secretary

Name Role Address
BRUCE DAVID Secretary 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120

Treasurer

Name Role Address
BRUCE DAVID Treasurer 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000145574 DAVID BRUCE & CO. ACTIVE 2020-11-12 2025-12-31 No data 10285 HERITAGE BAY BLVD., UNIT 812, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-21 DK BRUCE & CO. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 No data

Documents

Name Date
Name Change 2024-11-21
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-17
Domestic Profit 2017-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State