Search icon

DA KINE AGENCY CO - Florida Company Profile

Company Details

Entity Name: DA KINE AGENCY CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA KINE AGENCY 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: 03 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: P19000030344
FEI/EIN Number 834374113

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

Address: 1811 Wharfside Ln, Celebration, FL, 34747, US
Mail Address: 1811 Wharfside Ln, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santanelli Sierra-Marie P President 1811 Wharfside Ln, Celebration, FL, 34747
Orlando Brianna N Vice President 1811 Wharfside Ln, Celebration, FL, 34747
SANTANELLI SIERRA-MARIE P Agent 1811 Wharfside Ln, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1811 Wharfside Ln, #201, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1811 Wharfside Ln, #201, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-01-10 1811 Wharfside Ln, #201, Celebration, FL 34747 -
REINSTATEMENT 2023-06-12 - -
REGISTERED AGENT NAME CHANGED 2023-06-12 SANTANELLI, SIERRA-MARIE PUANANI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-06-12
Domestic Profit 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2759477207 2020-04-16 0455 PPP 6919 Town Harbour Boulevard 818, Boca Raton, FL, 33433
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-1001
Project Congressional District FL-23
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10599.25
Forgiveness Paid Date 2021-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State