Search icon

D.S.K. ENTERPRISES, INC.

Company Details

Entity Name: D.S.K. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P93000009602
FEI/EIN Number 59-3168837
Mail Address: 156 SW SARATOGA AVE., PORT ST. LUCIE, FL 34953
Address: 156 SW Saratoga Ave., PORT ST. LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KENT, DOUGLAS C Agent 156 SW SARATOGA AVE, PORT ST. LUCIE, FL 34953

President

Name Role Address
KENT, SANDRA E President 156 SW SARATOGA AVE., PORT ST. LUCIE, FL 34953

Director

Name Role Address
KENT, SANDRA E Director 156 SW SARATOGA AVE., PORT ST. LUCIE, FL 34953

Secretary

Name Role Address
KENT, SANDRA E Secretary 156 SW SARATOGA AVE., PORT ST. LUCIE, FL 34953

Treasurer

Name Role Address
KENT, SANDRA E Treasurer 156 SW SARATOGA AVE., PORT ST. LUCIE, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124381 MORTGAGE MASTERS GROUP ACTIVE 2022-10-04 2027-12-31 No data 156 SW SARATOGA AVE, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 156 SW Saratoga Ave., PORT ST. LUCIE, FL 34953 No data
AMENDMENT 2022-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-05 KENT, DOUGLAS C No data
CHANGE OF MAILING ADDRESS 2002-04-11 156 SW Saratoga Ave., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 156 SW SARATOGA AVE, PORT ST. LUCIE, FL 34953 No data
AMENDMENT AND NAME CHANGE 2000-08-10 D.S.K. ENTERPRISES, INC. No data
NAME CHANGE AMENDMENT 2000-06-05 D.S.K. MORTGAGE MAKERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-06
Amendment 2022-10-05
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State