Search icon

M & K QUALITY DECKS, INC.

Company Details

Entity Name: M & K QUALITY DECKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2020 (5 years ago)
Document Number: P05000030515
FEI/EIN Number 202458742
Address: 4460 wecoma ave, NORTH PORT, FL, 34287, US
Mail Address: 4460 wecoma ave, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WILMOTH MELVIN L Agent 4460 welcome ave, North port, FL, 34287

President

Name Role Address
wilmoth Melvin l President 4460 WECOMA AVE., North Port, FL, 34287

Treasurer

Name Role Address
wilmoth Melvin l Treasurer 4460 WECOMA AVE., North Port, FL, 34287

Vice President

Name Role Address
LEWIN KRISTA A. Vice President 4460 wecoma ave, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 4460 wecoma ave, NORTH PORT, FL 34287 No data
CHANGE OF MAILING ADDRESS 2022-02-21 4460 wecoma ave, NORTH PORT, FL 34287 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 4460 welcome ave, North port, FL 34287 No data
REINSTATEMENT 2020-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-20 WILMOTH, MELVIN L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000875212 TERMINATED 1000000499167 SARASOTA 2013-04-24 2023-05-03 $ 803.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State