Search icon

MK AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

MK AUTOMOTIVE, 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: 25 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000115129
FEI/EIN Number 571135156

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

Address: 4707 140th Ave North Suite 307, Clearwater, FL, 33762, US
Mail Address: 4707 140th Ave North Suite 307, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASTRENAKES MICHAEL President 1755 MCCAULEY RD, CLEARWATER, FL, 33765
KASTRENAKES MICHAEL Agent 1755 Mccauley Road, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047693 NEW WAVE AUTO SALES EXPIRED 2019-04-16 2024-12-31 - 8000 PARK BLVD N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-30 4707 140th Ave North Suite 307, Clearwater, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4707 140th Ave North Suite 307, Clearwater, FL 33762 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 1755 Mccauley Road, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2019-10-28 KASTRENAKES, MICHAEL -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000223408 ACTIVE 21-000305-CI CIR CT 6TH JUD PINELLAS FL 2021-04-23 2026-05-10 $57,929.85 ASCENTIUM CAPITAL LLC, 23970 HIGHWAY 59 N, KINGWOOD, TX 77339
J10000118361 TERMINATED 1000000116192 PINELLAS 2009-07-14 2030-02-16 $ 188,392.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716947102 2020-04-12 0455 PPP 8000 PARK BLVD NORTH, PINELLAS PARK, FL, 33781-3717
Loan Status Date 2020-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 521000
Loan Approval Amount (current) 521000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3717
Project Congressional District FL-13
Number of Employees 60
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State