Entity Name: | MKLP, 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: | 16 Aug 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F93000003864 |
FEI/EIN Number |
351893402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3502 WOODVIEW TRACE, SUITE 200, INDIANAPOLIS, IN, 46268, US |
Mail Address: | 3502 WOODVIEW TRACE, SUITE 200, INDIANAPOLIS, IN, 46268, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
KLIPSCH FRED S | Director | 3502 WOODVIEW TRACE STE 200, INDIANAPOLIS, IN, 46268 |
KLIPSCH MICHAEL F | Assistant Secretary | 3502 WOODVIEW TRACE STE 200, INDIANAPOLIS, IN, 46268 |
GREENBERG PATRICIA E | Agent | C/O NATIONAL HEALTHCARE ASSOCIATES, INC., CORAL GABLES, FL, 33134 |
MCCOIN O B | President | 7101 EXECUTIVE CENTER DR., SUITE 2500, BRENTWOOD, TN, 37027 |
MCCOIN O B | Secretary | 7101 EXECUTIVE CENTER DR., SUITE 2500, BRENTWOOD, TN, 37027 |
MCCOIN O B | Director | 7101 EXECUTIVE CENTER DR., SUITE 2500, BRENTWOOD, TN, 37027 |
KLIPSCH FRED S | Vice President | 3502 WOODVIEW TRACE STE 200, INDIANAPOLIS, IN, 46268 |
KLIPSCH FRED S | Treasurer | 3502 WOODVIEW TRACE STE 200, INDIANAPOLIS, IN, 46268 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-16 | 3502 WOODVIEW TRACE, SUITE 200, INDIANAPOLIS, IN 46268 | - |
CHANGE OF MAILING ADDRESS | 2001-02-16 | 3502 WOODVIEW TRACE, SUITE 200, INDIANAPOLIS, IN 46268 | - |
REINSTATEMENT | 2000-08-17 | - | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-02-08 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-09-07 |
ANNUAL REPORT | 2006-09-06 |
ANNUAL REPORT | 2005-08-08 |
ANNUAL REPORT | 2004-07-26 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-02-12 |
ANNUAL REPORT | 2001-02-16 |
REINSTATEMENT | 2000-08-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State