Search icon

D.K.P. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: D.K.P. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.K.P. ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000051895
FEI/EIN Number 593193392

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

Address: 13650 66TH ST N, LARGO, FL, 33771, US
Mail Address: 13650 66TH ST N, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESCH JOHN M President 13650 66TH ST N, LARGO, FL, 33771
ROESCH JOHN M Secretary 13650 66TH ST N, LARGO, FL, 33771
ROESCH JOHN M Treasurer 13650 66TH ST N, LARGO, FL, 33771
ROESCH JOHN M Director 13650 66TH ST N, LARGO, FL, 33771
AEA 20-20 LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 AEA 20-20 LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 13650 66TH ST N, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2019-02-15 13650 66TH ST N, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 600 BYPASS DRIVE, STE 100, CLEARWATER, FL 33764 -
AMENDMENT 2012-11-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-28
Amendment 2012-11-16
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State