Search icon

MK2 CORPORATION

Company Details

Entity Name: MK2 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000067303
FEI/EIN Number 820550836
Address: 8300 US HIGHWAY 19, PORT RICHEY, FL, 34668
Mail Address: 8300 US HWY 19, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKLIDGE KEVIN Agent 8300 US HWY 19, PORT RICHEY, FL, 34668

Vice President

Name Role Address
BLACKLIDGE KEVIN Vice President 8300 US HWY 19, PORT RICHEY, FL, 34668

Secretary

Name Role Address
BLACKLIDGE KEVIN Secretary 8300 US HWY 19, PORT RICHEY, FL, 34668

Director

Name Role Address
BLACKLIDGE KEVIN Director 8300 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-03-28 8300 US HIGHWAY 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2005-03-28 BLACKLIDGE, KEVIN No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 8300 US HWY 19, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 8300 US HIGHWAY 19, PORT RICHEY, FL 34668 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000123393 ACTIVE 1000000025908 6943 1239 2006-04-19 2026-06-07 $ 10,261.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-06-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State