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 |
Name | Role | Address |
---|---|---|
WILMOTH MELVIN L | Agent | 4460 welcome ave, North port, FL, 34287 |
Name | Role | Address |
---|---|---|
wilmoth Melvin l | President | 4460 WECOMA AVE., North Port, FL, 34287 |
Name | Role | Address |
---|---|---|
wilmoth Melvin l | Treasurer | 4460 WECOMA AVE., North Port, FL, 34287 |
Name | Role | Address |
---|---|---|
LEWIN KRISTA A. | Vice President | 4460 wecoma ave, NORTH PORT, FL, 34287 |
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 |
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 |
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