Search icon

MAKS REALTY, INC - Florida Company Profile

Company Details

Entity Name: MAKS REALTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKS REALTY, 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: 06 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Sep 2006 (18 years ago)
Document Number: P04000138805
FEI/EIN Number 260096916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3046 DEL PRADO BLVD SOUTH, UNIT 2-C, CAPE CORAL, FL, 33904
Mail Address: 3046 DEL PRADO BLVD SOUTH, UNIT 2-C, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVALCHUK MALICA President 3046 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
KOVALCHUK NIKOLAI Vice President 3046 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
KOVALCHUK MALICA Agent 3046 DEL PRADO BLVD SOUTH, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 3046 DEL PRADO BLVD SOUTH, UNIT 2-C, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2012-03-19 3046 DEL PRADO BLVD SOUTH, UNIT 2-C, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 3046 DEL PRADO BLVD SOUTH, # 2-C, CAPE CORAL, FL 33904 -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State