Search icon

DA KINE, INC. - Florida Company Profile

Company Details

Entity Name: DA KINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA KINE, 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: 16 Oct 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000085534
FEI/EIN Number 650712959

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

Address: 209 S 12TH ST #C, TAMPA, FL, 33602, US
Mail Address: 209 S 12TH ST #C, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKHAM RICHARD D. President 209 SOUTH 12TH ST # C, TAMPA, FL, 33602
MARKHAM KIM Secretary 209 SOUTH 12TH STREET # C, TAMPA, FL, 33602
MARKHAM RICHARD D. Agent 209 SOUTH 12TH ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-12 209 SOUTH 12TH ST, # C, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 209 S 12TH ST #C, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1998-03-26 209 S 12TH ST #C, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1997-04-21 MARKHAM, RICHARD D. -

Documents

Name Date
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-21
DOCUMENTS PRIOR TO 1997 1996-10-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State