Search icon

R & K BURKE, INC.

Company Details

Entity Name: R & K BURKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1998 (27 years ago)
Document Number: P98000022174
FEI/EIN Number 593494642
Address: 437 C MARY ESTHER CUTOFF NW, FORT WATON BEACH, FL, 32548
Mail Address: 437 C MARY ESTHER CUTOFF NW, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE ROBERT W Agent 451 RANKIN RD., MARY ESTHER, FL, 32569

President

Name Role Address
BURKE ROBERT W President 451 RANKIN RD., MARY ESTHER, FL, 32569

Director

Name Role Address
BURKE ROBERT W Director 451 RANKIN RD., MARY ESTHER, FL, 32569

Vice President

Name Role Address
BURKE KULAYA M Vice President 451 RANKIN RD., MARY ESTHER, FL, 32569

Secretary

Name Role Address
CHANDLER CHISMAR DEBRA M Secretary 186 BAGGETT PL SW, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
CHANDLER BROOKE N Treasurer 1013A Pineview Blvd, FORT WALTON BEACH, FL, 32547

Asst

Name Role Address
Burkhardt Stephanie B Asst 249 Country Club Road, Shalimar, FL, 32579
Burke Robert WIII Asst 8342 Tavira Street, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000078105 BURKE'S ORIENT EXPRESS ACTIVE 2010-08-24 2026-12-31 No data 437 C MARY ESTHER CUTOFF NW, FORT WALTON BEACH, FL, 32548
G10000024983 LOTUS THAI RESTAURANT EXPIRED 2010-03-18 2015-12-31 No data 550 MARY ESTHER BLVD., FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 437 C MARY ESTHER CUTOFF NW, FORT WATON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2010-02-22 437 C MARY ESTHER CUTOFF NW, FORT WATON BEACH, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 451 RANKIN RD., MARY ESTHER, FL 32569 No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State