Search icon

MKL INC.

Company Details

Entity Name: MKL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000107155
FEI/EIN Number 200317164
Address: 4996 Oarsman Court, Sarasota, FL, 34243, US
Mail Address: 242 S Washington Blvd, Sarasota, FL, 34236-6943, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
LAUB MOLLY K Agent 242 S Washington Blvd, Sarasota, FL, 342366943

President

Name Role Address
LAUB MOLLY K President 2624 Mulberry Terrace, Sarasota, FL, 34242

Treasurer

Name Role Address
VAN GELDER ROBYN L Treasurer 126 SOUTH OAK STREET, UNIT F, TELLURIDE, CO, 81426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 4996 Oarsman Court, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2016-02-24 4996 Oarsman Court, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 242 S Washington Blvd, Unit 123, Sarasota, FL 34236-6943 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145700 TERMINATED 1000000882513 SARASOTA 2021-03-29 2041-03-31 $ 7,186.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State