Search icon

DENBOK, INC. - Florida Company Profile

Company Details

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

DENBOK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1997 (27 years ago)
Document Number: P97000102864
FEI/EIN Number 59-3489679

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

Address: 1420 Edgewater Drive, Suite 200, orlando, FL, 32804, US
Mail Address: P. O. Box 856, Windermere, FL, 34786, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENBESTEN kris President 7055 Horizon Circle, Windermere, FL, 34786
BOKHOVEN MELVIN R Secretary 1320 GRESHAM RD., MARIETTA, GA, 30062
BOKHOVEN MELVIN R Treasurer 1320 GRESHAM RD., MARIETTA, GA, 30062
CRAMER CHARLES W Agent 1420 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 1420 Edgewater Drive, Suite 200, orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1420 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-08-13 1420 Edgewater Drive, Suite 200, orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2016-02-12 CRAMER, CHARLES W -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-08-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State