Entity Name: | MAKO STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Sep 2001 (24 years ago) |
Date of dissolution: | 20 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | F01000004787 |
FEI/EIN Number |
943304255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5650 EL CAMINO REAL, SUITE 100, CARLSBAD, CA, 92008, US |
Mail Address: | 5650 EL CAMINO REAL SUITE 100, CARLSBAD, CA, 92008 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WRIGHT CAESAR | President | 5650 EL CAMINO REAL SUITE 100, CARLSBAD, CA, 92008 |
BARTNICK JAMES | Vice President | 5650 EL CAMINO REAL, SUITE 100, CARLSBAD, CA, 92008 |
LESKO ROBERT | Vice President | 5650 EL CAMINO REAL, SUITE 100, CARLSBAD, CA, 92008 |
Blechman David | Director | 2001 Palmer Ave Suite 205, Larchmont, NY, 10538 |
Beauclair John | Director | 2001 Palmer Ave Suite 205, Larchmont, NY, 10538 |
Larned F. Stephen | Director | 2001 Palmer Ave Suite 205, Larchmont, NY, 10538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-01-20 | - | - |
REGISTERED AGENT CHANGED | 2022-01-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 5650 EL CAMINO REAL, SUITE 100, CARLSBAD, CA 92008 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 5650 EL CAMINO REAL, SUITE 100, CARLSBAD, CA 92008 | - |
REINSTATEMENT | 2012-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2006-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-01-20 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-10 |
Reg. Agent Change | 2013-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State