Search icon

MKC ACQUISITION CORPORATION - Florida Company Profile

Company Details

Entity Name: MKC ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Apr 2018 (7 years ago)
Document Number: F18000002023
FEI/EIN Number 82-4571766

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

Address: 933 First Ave, Suite 200, King of Prussia, PA, 19406, US
Mail Address: Two Logan Square, 100-120 N 18th Street Suite 1700, Philadelphia, PA, 19103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Diaz Jeffrey Treasurer 933 First Ave, Suite 200, King of Prussia, PA, 19406
Diaz Jeffrey Director 933 First Ave, Suite 200, King of Prussia, PA, 19406
Kowalczyk Sarah Secretary 933 First Ave, Suite 200, King of Prussia, PA, 19406
Kowalczyk Sarah Director 933 First Ave, Suite 200, King of Prussia, PA, 19406
Beswick Jeffrey Director 933 First Ave, Suite 200, King of Prussia, PA, 19406
Beswick Jeffrey President 933 First Ave, Suite 200, King of Prussia, PA, 19406
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000057387 MKC ENTERPRISES, INC., A CLEAN EARTH COMPANY EXPIRED 2018-05-10 2023-12-31 - 5864 NEW PEACHTREE ROAD, DORAVILLE, GA, 30340

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 933 First Ave, Suite 200, King of Prussia, PA 19406 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 933 First Ave, Suite 200, King of Prussia, PA 19406 -
REGISTERED AGENT NAME CHANGED 2019-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-20
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-05-01
Foreign Profit 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State