Search icon

DERK ENTERPRISES CO. - Florida Company Profile

Company Details

Entity Name: DERK ENTERPRISES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERK ENTERPRISES CO. 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: 15 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P19000005693
FEI/EIN Number 83-3146518

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

Address: 7901 4th St N, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
OSAGHAE DAIVION President 7901 4th St N, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150862 NATIONAL REROOFING AND CONSTRUCTION ACTIVE 2020-11-25 2025-12-31 - 1005 SAN DOMINGO RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-03-12 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-03-12 Registered Agents Inc -
REINSTATEMENT 2024-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000001503 ACTIVE 2022-CC-087894 HILLSBOROUGH COUNTY 2022-12-20 2028-01-06 $22,241.24 BEACON SALES ACQUISTION INC, 505 HUNTMAR PARK DRIVE, HERNDON, VA 20170

Court Cases

Title Case Number Docket Date Status
Richard Houser, Appellant(s). v. The Village at San Jose, LP, Oaks at San Jose 200, LLC, Richard Hyman Enterprises, LLC, and Derk Enterprises Co., Appellee(s). 5D2024-3234 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2022-CA-6035

Parties

Name Richard Houser
Role Appellant
Status Active
Name THE VILLAGE AT SAN JOSE LP
Role Appellee
Status Active
Representations Bryce Curtis Krampert, Jesse Craig Dyer
Name OAKS AT SAN JOSE 200, LLC
Role Appellee
Status Active
Representations Gary Scott Turner
Name RICHARD HYMAN ENTERPRISES LLC
Role Appellee
Status Active
Representations Jennifer Kate Birmingham
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name DERK ENTERPRISES CO.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/22/2024
Docket Date 2024-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Village at San Jose, LP
Docket Date 2024-12-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 11/25 order
On Behalf Of Richard Houser
Docket Date 2024-12-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-11-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File

Documents

Name Date
REINSTATEMENT 2024-03-12
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-11-27
REINSTATEMENT 2020-11-11
Domestic Profit 2019-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State