Search icon

D H K CORPORATION

Company Details

Entity Name: D H K CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1993 (31 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000085954
FEI/EIN Number 65-0453515
Address: 6220 MASTERS BLVD, 102A, ORLANDO, FL 32819
Mail Address: 8716 Ingleton Court, ORLANDO, FL 32836
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, HOWARD W Agent FOWLER, WHITE ET AL, 100 S.E. 2ND ST., 17 FLOOR, MIAMI, FL 33131

President

Name Role Address
KURLAND, BERTRAM President 6220 Masters Blvd, Orlando, FL 32819

Secretary

Name Role Address
DORN, JARED Secretary 8716 INGLETON COURT, ORLANDO, FL 32836
DORN, AARON Secretary 8716 INGLETON COURT, ORLANDO, FL 32836

Treasurer

Name Role Address
DORN, JARED Treasurer 8716 INGLETON COURT, ORLANDO, FL 32836
DORN, AARON Treasurer 8716 INGLETON COURT, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-01-11 6220 MASTERS BLVD, 102A, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-08 6220 MASTERS BLVD, 102A, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 FOWLER, WHITE ET AL, 100 S.E. 2ND ST., 17 FLOOR, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State