Entity Name: | MAKO CONSTRUCTION AND DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAKO CONSTRUCTION AND DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Jan 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | P03000006216 |
FEI/EIN Number |
161650399
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1849 SW Altman Avenue, Port St Lucie, FL, 34953, US |
Mail Address: | 1849 SW Altman Avenue, Port St Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER LEE D | President | 1849 SW Altman Avenue, Port St Lucie, FL, 34953 |
Baker Laura J | Vice President | 1849 SW Altman Avenue, Port St Lucie, FL, 34953 |
BAKER LEE D | Agent | 1849 SW Altman Avenue, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-24 | 1849 SW Altman Avenue, Port St Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-24 | 1849 SW Altman Avenue, Port St Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-06-24 | 1849 SW Altman Avenue, Port St Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | BAKER, LEE David | - |
AMENDMENT | 2017-05-30 | - | - |
REINSTATEMENT | 2017-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-14 |
AMENDED ANNUAL REPORT | 2021-06-24 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
Amendment | 2017-05-30 |
REINSTATEMENT | 2017-05-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State