Search icon

MK LAKELAND FINANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MK LAKELAND FINANCE COMPANY, 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: 05 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: F02000006091
FEI/EIN Number 061663137

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

Address: 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
Mail Address: 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BILOTTA FRANK B Director 114 WEST 47TH ST, STE 2310, NEW YORK, NY, 10036
BILOTTA FRANK B President 114 WEST 47TH ST, STE 2310, NEW YORK, NY, 10036
BILOTTA FRANK B Treasurer 114 WEST 47TH ST, STE 2310, NEW YORK, NY, 10036
ANGELO BERNARD J Director 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
ANGELO BERNARD J Vice President 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
BURNS KEVIN B Director 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
BURNS KEVIN B Secretary 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747
O'CONNOR TIM P Vice President 114 WEST 47TH STREET, SUITE 2310, NEW YORK, NY, 10036
O'CONNOR TIM P Assistant Treasurer 114 WEST 47TH STREET, SUITE 2310, NEW YORK, NY, 10036
FRIDLINGTON JOHN L Vice President 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 -
CHANGE OF MAILING ADDRESS 2008-01-03 68 SOUTH SERVICE ROAD, SUITE 120, MELVILLE, NY 11747 -

Documents

Name Date
Withdrawal 2011-09-28
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-01-11
Reg. Agent Change 2005-10-10
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State