Search icon

MAKO CONSTRUCTION AND DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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