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 |
Name | Role | Address |
---|---|---|
KASTRENAKES MICHAEL | President | 1755 MCCAULEY RD, CLEARWATER, FL, 33765 |
KASTRENAKES MICHAEL | Agent | 1755 Mccauley Road, CLEARWATER, FL, 33765 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State