Search icon

M & K UNLIMITED, INC.

Company Details

Entity Name: M & K UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: P03000114698
FEI/EIN Number 562403597
Address: 1213 UPSTREET CT, ORLANDO, FL, 32837, US
Mail Address: 1035 S ROSE, MESA, AZ, 85204, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORMAN MARK J Agent 1213 UPSTREET CT, ORLANDO, FL, 32837

President

Name Role Address
ORMAN MARK J President 1213 UPSTREET CT, ORLANDO, FL, 32837

Vice President

Name Role Address
ORMAN KRISTA L Vice President 1213 UPSTREET CT, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071250 RED RHINO ROOFING & CONSTRUCTION ACTIVE 2024-06-07 2029-12-31 No data 1213 UPSTREET CT, ORLANDO, FL, 32837
G22000113559 RED RHINO ROOFING ACTIVE 2022-09-11 2027-12-31 No data 552 HOLBROOK CIRCLE, LAKE MARY, FL, 32746
G20000041111 RED RHINO ROOFING ACTIVE 2020-04-13 2025-12-31 No data 552 HOLBROOK CIRCLE, LAKE MARY, FL, 32746
G20000027024 MARK ORMAN CONSTRUCTION ACTIVE 2020-03-02 2025-12-31 No data 552 HOLBROOK CIRCLE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1213 UPSTREET CT, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2024-01-23 1213 UPSTREET CT, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1213 UPSTREET CT, ORLANDO, FL 32837 No data
AMENDMENT 2020-03-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000358901 ACTIVE 1000000991745 ORANGE 2024-05-16 2034-06-12 $ 583.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-04-27
Amendment 2020-03-04
ANNUAL REPORT 2019-04-28
Reg. Agent Change 2018-08-31
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State