Search icon

DAWKIT INC.

Company Details

Entity Name: DAWKIT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2022 (3 years ago)
Document Number: P19000084929
FEI/EIN Number 84-3753748
Address: 13720 Old St Augustine Rd, Suite 8-185, Jacksonville, FL 32258
Mail Address: 13720 Old St Augustine Rd, Suite 8-185, Jacksonville, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RAY, MARK Agent 13720 OLD ST AUGUSTINE ROAD, STE 8-185, JACKSONVILLE, FL 32258

President

Name Role Address
Decosta, Steven J President 13720 Old St Augustine Rd, Suite 8-185 Jacksonville, FL 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000039668 BURGER BARN GRILL ACTIVE 2022-03-28 2027-12-31 No data 9303 BAYMEADOWS ROAD, SUITE 101, JACKSONVILLE, FL, 32256
G20000054897 BURGER BARN GRILL ACTIVE 2020-05-18 2025-12-31 No data 13720 OLD ST AUGUSTINE RD, SUITE 8-185, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-27 RAY, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 13720 OLD ST AUGUSTINE ROAD, STE 8-185, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 13720 Old St Augustine Rd, Suite 8-185, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2020-03-22 13720 Old St Augustine Rd, Suite 8-185, Jacksonville, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-09-25
AMENDED ANNUAL REPORT 2023-09-09
AMENDED ANNUAL REPORT 2023-07-05
AMENDED ANNUAL REPORT 2023-06-05
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-09-20
Amendment 2022-07-27
ANNUAL REPORT 2022-03-03

Date of last update: 16 Jan 2025

Sources: Florida Department of State