Search icon

MEKANIKA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MEKANIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEKANIKA, 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: 14 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: J51886
FEI/EIN Number 592758176

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

Address: 1501 SE Decker Avenue, STUART, FL, 34994, US
Mail Address: 1501 SE DECKER AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEKANIKA, INC., NEW YORK 2609293 NEW YORK
Headquarter of MEKANIKA, INC., NEW YORK 2711142 NEW YORK
Headquarter of MEKANIKA, INC., NEW YORK 3013806 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001136051 - 508510 MILITARY TRAIL, DEERFIELD BEACH, FL, 33432 5614838468

Filings since 2004-03-03

Form type REGDEX/A
File number 021-40256
Filing date 2004-03-03
File View File

Filings since 2004-01-30

Form type REGDEX/A
File number 021-40256
Filing date 2004-01-30
File View File

Filings since 2004-01-14

Form type REGDEX
File number 021-40256
Filing date 2004-01-14
File View File

Filings since 2002-07-30

Form type REGDEX/A
File number 021-40256
Filing date 2002-07-30
File View File

Filings since 2002-07-29

Form type REGDEX/A
File number 021-40256
Filing date 2002-07-29
File View File

Filings since 2002-02-20

Form type REGDEX/A
File number 021-40256
Filing date 2002-02-20
File View File

Key Officers & Management

Name Role Address
HOLMES DAVID C President 1501 SE DECKER AVE, STUART, FL, 34994
HOLMES DAVID C Treasurer 1501 SE DECKER AVE, STUART, FL, 34994
HOLMES DAVID C Agent 1501 SE DECKER AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1501 SE Decker Avenue, SUITE 107, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1501 SE DECKER AVE, SUITE 107, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-04-25 1501 SE Decker Avenue, SUITE 107, STUART, FL 34994 -
REINSTATEMENT 2009-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-07-17 HOLMES, DAVID C -
AMENDMENT 2003-06-16 - -
AMENDMENT 2001-09-06 - -
AMENDMENT 1990-09-07 - -
RESTATED ARTICLES 1990-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State