Search icon

DK DESIGN DANKEN, INC. - Florida Company Profile

Company Details

Entity Name: DK DESIGN DANKEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DK DESIGN DANKEN, 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: 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: 20 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: P20000030807
FEI/EIN Number 85-1432796

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

Address: 9201 ROE STREET, PENSACOLA, FL, 32514, US
Mail Address: 9201 ROE STREET, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN GEMERDEN DANIEL W President 9201 ROE STREET, PENSACOLA, FL, 32514
VAN GEMERDEN KENNETH M Vice President 9201 ROE STREET, PENSACOLA, FL, 32514
VAN GEMERDEN KENNETH M Secretary 9201 ROE STREET, PENSACOLA, FL, 32514
VAN GEMERDEN DANIEL W Treasurer 9201 ROE STREET, PENSACOLA, FL, 32514
Van gemerden Kenneth M Agent 9201 ROE STREET, PENSACOLA, FL, 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049490 DANKEN ACTIVE 2020-05-05 2025-12-31 - 9201 ROE STREET, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Van gemerden, Kenneth M -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-04-12
Domestic Profit 2020-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State