Search icon

MK MARKETING, INC. - Florida Company Profile

Company Details

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

MK MARKETING, 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: 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: 27 Nov 2000 (24 years ago)
Date of dissolution: 08 Oct 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: P00000109182
FEI/EIN Number 651056401

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

Address: 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467
Mail Address: 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLSON MARY KAY Agent 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467
WILLSON MARY KAY President 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467
WILLSON MARY KAY Director 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467
WILLSON HOWARD TODD Vice President 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467
WILLSON HOWARD TODD Director 3186 HOYLAKE ROAD, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2007-07-03 WILLSON, MARY KAY -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State