Search icon

M.K. ROARK, INC.

Company Details

Entity Name: M.K. ROARK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 1993 (31 years ago)
Document Number: M30310
FEI/EIN Number 59-2668482
Address: 1919 NW 19th St Suite 104, Bldg. 1, Suite 104, Ft. Lauderdale, FL 33311
Mail Address: 1919 NW 19th St Suite 104, Bldg. 1, Suite 104, Ft. Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROARK, MICHAEL K. Agent 1919 NW 19th St Suite 104, Bldg. 1, Suite 104, Ft. Lauderdale, FL 33311

Director

Name Role Address
ROARK, MICHAEL K. Director 1919 NW 19th St Suite 104, Bldg. 1 Suite 104 Ft. Lauderdale, FL 33311

President

Name Role Address
ROARK, MICHAEL K. President 1919 NW 19th St Suite 104, Bldg. 1 Suite 104 Ft. Lauderdale, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015718 INTEGRATED MODULAR DATACENTERS EXPIRED 2014-02-13 2019-12-31 No data 4500 N HIATUS ROAD, SUITE 215, SUNRISE, FL, 33351
G09028900366 FIBERMEDIA DESIGN BUILD EXPIRED 2009-01-28 2014-12-31 No data 2410 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 1919 NW 19th St Suite 104, Bldg. 1, Suite 104, Ft. Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2023-04-25 1919 NW 19th St Suite 104, Bldg. 1, Suite 104, Ft. Lauderdale, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 1919 NW 19th St Suite 104, Bldg. 1, Suite 104, Ft. Lauderdale, FL 33311 No data
REINSTATEMENT 1993-09-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State