Entity Name: | DKE-COMMERCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DKE-COMMERCE, 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: | 30 Dec 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P99000111942 |
FEI/EIN Number |
650971048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2810 Ridley Lane, North Port, FL, 34286, US |
Mail Address: | PO BOX 611, VENICE, FL, 34284, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GETTE MICKI R | Director | PO BOX 611, VENICE, FL, 34284 |
STEWART MICHAEL J | Director | PO BOX 611, VENICE, FL, 34284 |
Michael Stewart J | Agent | 2810 Ridley Lane, North Port, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 2810 Ridley Lane, North Port, FL 34286 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 2810 Ridley Lane, North Port, FL 34286 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | Michael , Stewart J | - |
AMENDMENT | 2008-07-09 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-03 | 2810 Ridley Lane, North Port, FL 34286 | - |
ARTICLES OF CORRECTION | 2000-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-06 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-03-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8759047400 | 2020-05-19 | 0455 | PPP | 2810 RIDLEY LN, NORTH PORT, FL, 34286-5003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State