Search icon

MAI-KAI, INC. - Florida Company Profile

Company Details

Entity Name: MAI-KAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAI-KAI, 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: 04 May 1956 (69 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 193004
FEI/EIN Number 590781398

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

Address: 343 W 4TH STREET, JACKSONVILLE, FL, 32206, US
Mail Address: 343 W 4TH STREET, JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON,M. P. President 343 W 4TH STREET, JACKSONVILLE, FL, 32206
THORNTON,M. P. Director 343 W 4TH STREET, JACKSONVILLE, FL, 32206
MAI-KAI, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 343 W 4TH STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2022-04-29 343 W 4TH STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 343 W 4TH STREET, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2021-04-08 MAI KAI INC -
AMENDMENT 1992-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000393894 TERMINATED 2017-008097-CC-05 MIAMI-DADE COUNTY COUNTY COURT 2017-07-06 2022-07-13 $9,383.54 FLORIDA VEG INVESTMENTS LLC, D/B/A MR GREENS PRODUCE, 7530 NW 30 AVE, MIAMI, FL 33147
J16000491781 TERMINATED 1000000719309 BROWARD 2016-08-12 2036-08-17 $ 76,193.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000488904 TERMINATED 1000000672970 BROWARD 2015-04-13 2035-04-17 $ 30,995.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000337846 TERMINATED 1000000664056 BROWARD 2015-03-02 2035-03-04 $ 46,375.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000112884 TERMINATED 1000000651023 BROWARD 2015-01-15 2035-01-22 $ 95,476.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000637743 TERMINATED 1000000621914 BROWARD 2014-05-05 2034-05-09 $ 121,816.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001459735 TERMINATED 1000000529220 BROWARD 2013-09-10 2023-10-03 $ 23,535.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000718127 TERMINATED 1000000237545 BROWARD 2011-10-19 2031-11-02 $ 127,727.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10001133765 TERMINATED 1000000197406 BROWARD 2010-12-15 2030-12-22 $ 64,190.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000864170 TERMINATED 2010-CA-117 POLK COUNTY COURT 2010-07-20 2015-08-24 $23,228.12 BUCKHEAD BEEF COMPANY, 355 PROGRESS ROAD, AUBURNDALE, FL 33823

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109004382 0418800 1993-11-30 3599 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1993-11-30
Case Closed 1994-03-29

Related Activity

Type Complaint
Activity Nr 74492463
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1994-01-10
Abatement Due Date 1994-01-19
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 23
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-01-10
Abatement Due Date 1994-02-25
Nr Instances 1
Nr Exposed 190
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-01-10
Abatement Due Date 1994-01-19
Nr Instances 1
Nr Exposed 190
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6270038508 2021-03-03 0455 PPS 3599 N Fed Hwy, Fort Lauderdale, FL, 33308
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33308
Project Congressional District FL-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150991.67
Forgiveness Paid Date 2021-11-01
2253607103 2020-04-10 0455 PPP 3599 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308-6222
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 831200
Loan Approval Amount (current) 831200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-6222
Project Congressional District FL-23
Number of Employees 150
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 840273.93
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State