Search icon

MKS SUPPLY, INC. - Florida Company Profile

Company Details

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

MKS SUPPLY, 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: 16 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L23435
FEI/EIN Number 341629762

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

Address: 8611-A NORTH DIXIE DR., DAYTON, OH, 45414, US
Mail Address: 8611-A NORTH DIXIE DR., DAYTON, OH, 45414, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CHARLES R President 8611-A NORTH DIXIE DR., DAYTON, OH, 45414
BROWN CHARLES R Treasurer 8611-A NORTH DIXIE DR., DAYTON, OH, 45414
Boesenberg Kara Vice President 8611-A NORTH DIXIE DR., DAYTON, OH, 45414
Braum Scott L Assistant Secretary 8611-A NORTH DIXIE DR., DAYTON, OH, 45414
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-13 - -
REGISTERED AGENT NAME CHANGED 2024-09-13 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 8611-A NORTH DIXIE DR., DAYTON, OH 45414 -
CHANGE OF MAILING ADDRESS 2002-03-27 8611-A NORTH DIXIE DR., DAYTON, OH 45414 -

Documents

Name Date
REINSTATEMENT 2024-09-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State