Search icon

M.KANE CONSTRUCTION INC.

Company Details

Entity Name: M.KANE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2005 (20 years ago)
Document Number: P05000093170
FEI/EIN Number 203081959
Address: 65 Pelican Point Drive, Unit 101, DELRAY BEACH, FL, 33483, US
Mail Address: 65 Pelican Point Drive, Unit 101, Unit 101, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KANE MARY Agent 65 Pelican Point Drive, DELRAY BEACH, FL, 33483

President

Name Role Address
KANE MARY President 65 Pelican Pointe Drive, Delray Beach, FL, 33483

Vice President

Name Role Address
KANE MARY Vice President 65 Pelican Pointe Drive, Delray Beach, FL, 33483

Secretary

Name Role Address
KANE MARY Secretary 65 Pelican Pointe Drive, Delray Beach, FL, 33483

Treasurer

Name Role Address
KANE MARY Treasurer 65 Pelican Pointe Drive, Delray Beach, FL, 33483

Director

Name Role Address
KANE MARY Director 65 Pelican Pointe Drive, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135982 SEA SHELL HEAVEN ACTIVE 2023-11-06 2028-12-31 No data 65 PELICAN POINT DRIVE UNIT 101, DELRAY BEACH, FL, 33483
G11000018101 M.KANE BOOKKEEPING ACTIVE 2011-02-17 2026-12-31 No data 65 PELICAN POINTE DRIVE, UNIT 101, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-11 65 Pelican Point Drive, Unit 101, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2021-01-11 KANE, MARY No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 65 Pelican Point Drive, Unit 101, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 65 Pelican Point Drive, Unit 101, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State