Search icon

M K D D, INC. - Florida Company Profile

Company Details

Entity Name: M K D D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M K D D, 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: 04 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2006 (18 years ago)
Document Number: J45298
FEI/EIN Number 592737721

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

Address: 3401 Jackson blvd, ft lauderdale, FL, 33312, US
Mail Address: 14100 US HIGHWAY 19 NORTH, 110, CLEARWATER, FL, 33764, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MATTHEW B President 9811 MEADOW FIELD CIR, TAMPA, FL, 33626
KING MATTHEW B Secretary 9811 MEADOW FIELD CIR, TAMPA, FL, 33626
KING MATTHEW B Treasurer 9811 MEADOW FIELD CIR, TAMPA, FL, 33626
KING MATTHEW B Director 9811 MEADOW FIELD CIR, TAMPA, FL, 33626
KING MATTHEW B Agent 9811 MEADOW FIELD CIR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 3401 Jackson blvd, ft lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 9811 MEADOW FIELD CIR, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2009-04-20 3401 Jackson blvd, ft lauderdale, FL 33312 -
REINSTATEMENT 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1988-07-19 KING, MATTHEW B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000487230 TERMINATED 1000000600841 PINELLAS 2014-03-19 2034-05-01 $ 1,530.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000728043 TERMINATED 1000000239189 PINELLAS 2011-10-31 2031-11-02 $ 7,831.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000722501 TERMINATED 1000000175920 PINELLAS 2010-06-08 2030-07-07 $ 1,966.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J08000199191 TERMINATED 1000000078311 16241 577 2008-05-05 2028-06-18 $ 15,983.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000298021 TERMINATED 1000000038469 15526 2248 2006-12-12 2026-12-27 $ 25,370.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000148442 TERMINATED 1000000016748 14606 1510 2005-09-15 2010-09-28 $ 35,083.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J02000378806 TERMINATED 01022410028 12218 02322 2002-09-13 2007-09-20 $ 6,602.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000129845 TERMINATED 01020730003 11897 01269 2002-03-19 2007-04-02 $ 9,200.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3987828001 2020-06-25 0455 PPP 14100 US HIGHWAY 19 North Suite 110, CLEARWATER, FL, 33764-7208
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51535
Loan Approval Amount (current) 51535
Undisbursed Amount 0
Franchise Name Hungry Howie's
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33764-7208
Project Congressional District FL-13
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52044.62
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State