Search icon

DKM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DKM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DKM 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: 11 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P18000100338
FEI/EIN Number 61-1909176

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

Address: 18828 NORTHROP ST., ORLANDO, FL, 32833
Mail Address: 18828 NORTHROP ST., ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS DUANE K President 18828 NORTHROP ST., ORLANDO, FL, 32833
HARRISON KATHRYN E Secretary 18828 NORTHROP ST., ORLANDO, FL, 32833
HARRISON SHAWNA J Treasurer 18828 NORTHROP ST., ORLANDO, FL, 32833
LEWIS DUANE K Agent 18828 NORTHROP ST., ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132819 ELITE COMMUNICATION SERVICES EXPIRED 2018-12-16 2023-12-31 - 18828 NORTHROP ST., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 LEWIS, DUANE K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-15
REINSTATEMENT 2021-03-23
Domestic Profit 2018-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State