Search icon

DAVENKIM, INC. - Florida Company Profile

Company Details

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

DAVENKIM, 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: 02 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000077486
FEI/EIN Number 593532207

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

Address: 8633 SPIKERUSH CT, SANFORD, FL, 32771
Mail Address: 8633 SPIKERUSH CT, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWIATKOWSKI HARRY S Director 8633 SPIKERUSH CT, SANFORD, FL, 32771
KWIATKOWSKI HARRY S President 8633 SPIKERUSH CT, SANFORD, FL, 32771
KWIATKOWSKI HARRY S Secretary 8633 SPIKERUSH CT, SANFORD, FL, 32771
KWIATKOWSKI HARRY S Treasurer 8633 SPIKERUSH CT, SANFORD, FL, 32771
KWIATKOWSKI JUDITH L Director 8633 SPIKERUSH CT, SANFORD, FL, 32771
KWIATKOWSKI JUDITH L Vice President 8633 SPIKERUSH CT, SANFORD, FL, 32771
SPENCE KIMBERLY L Director 3670 TRADE ST, DELTONA, FL, 32738
KWIATKOWSKI HARRY S Agent 8633 SPIKERUSH CT, SANFORD, FL, 32771
KWIATKOWSKI DAVID S Director 310 S.E. 31ST TERRACE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 8633 SPIKERUSH CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2007-04-11 8633 SPIKERUSH CT, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-11 8633 SPIKERUSH CT, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-02
Domestic Profit 1998-09-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State