Search icon

DKI DISTINCTIVE KITCHEN INTERIORS INC.

Company Details

Entity Name: DKI DISTINCTIVE KITCHEN INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: P97000020104
FEI/EIN Number 650733352
Address: 7000 SE FEDERAL HWY., STE 101, STUART, FL, 34997, US
Mail Address: 7000 SE FEDERAL HWY., STE 101, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PAVLIK CONNIE J Agent 7000 SE FEDERAL HWY., STE 101, Stuart, FL, 34997

President

Name Role Address
PAVLIK THOMAS M President 7000 SE FEDERAL HWY., STE 101, STUART, FL, 34997

Secretary

Name Role Address
PAVLIK CONNIE J Secretary 7000 SE FEDERAL HWY., STE 101, STUART, FL, 34997

Treasurer

Name Role Address
PAVLIK CONNIE J Treasurer 7000 SE FEDERAL HWY., STE 101, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105450 DKI KITCHENS EXPIRED 2013-10-25 2018-12-31 No data 7000 SE FEDERAL HWY, SUITE 101, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7000 SE FEDERAL HWY., STE 101, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2025-01-06 7000 SE FEDERAL HWY., STE 101, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7000 SE FEDERAL HWY., STE 101, Stuart, FL 34997 No data
REINSTATEMENT 2011-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-06 PAVLIK, CONNIE J No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190827306 2020-04-30 0455 PPP 7000 SE FED HWY, Suite 101, Stuart, FL, 34997
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30300
Loan Approval Amount (current) 30300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30587.23
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State