Search icon

M & K QUALITY DECKS, INC. - Florida Company Profile

Company Details

Entity Name: M & K QUALITY DECKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & K QUALITY DECKS, 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: 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

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

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

Key Officers & Management

Name Role Address
wilmoth Melvin l President 4460 WECOMA AVE., North Port, FL, 34287
wilmoth Melvin l Treasurer 4460 WECOMA AVE., North Port, FL, 34287
LEWIN KRISTA A. Vice President 4460 wecoma ave, NORTH PORT, FL, 34287
WILMOTH MELVIN L Agent 4460 welcome 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 -
CHANGE OF MAILING ADDRESS 2022-02-21 4460 wecoma ave, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 4460 welcome ave, North port, FL 34287 -
REINSTATEMENT 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 WILMOTH, MELVIN L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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 Apr 2025

Sources: Florida Department of State