Search icon

M & K USED AUTO PARTS INC - Florida Company Profile

Company Details

Entity Name: M & K USED AUTO PARTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & K USED AUTO PARTS 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: 01 Jan 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: 266033
FEI/EIN Number 590997920

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

Address: 3100 N SPARKMAN AVENUE, ORANGE CITY, FL, 32763-2006, US
Mail Address: 3100 N SPARKMAN AVENUE, ORANGE CITY, FL, 32763-2006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMILLON TIMOTHY A President 3100 N SPARKMAN AVENUE, ORANGE CITY, FL, 32763
MCMILLON,TIMOTHY Agent 3100 N SPARKMAN AVE, ORANGE CITY, FL, 32763
McMillon Jordan Secretary 3100 N SPARKMAN AVENUE, ORANGE CITY, FL, 327632006
McMillon Jordan Vice President 3100 N SPARKMAN AVENUE, ORANGE CITY, FL, 327632006

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-16 - -
AMENDMENT 2020-05-18 - -
AMENDMENT 2010-08-27 - -
CHANGE OF MAILING ADDRESS 2007-01-04 3100 N SPARKMAN AVENUE, ORANGE CITY, FL 32763-2006 -
REINSTATEMENT 2006-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 3100 N SPARKMAN AVENUE, ORANGE CITY, FL 32763-2006 -
REGISTERED AGENT NAME CHANGED 2006-10-04 MCMILLON,TIMOTHY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
Amendment 2021-08-16
ANNUAL REPORT 2021-01-28
Amendment 2020-05-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183400.00
Total Face Value Of Loan:
183400.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183400
Current Approval Amount:
183400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
184463.73

Date of last update: 01 Jun 2025

Sources: Florida Department of State