Entity Name: | MEKRCK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000105138 |
FEI/EIN Number | 203219406 |
Address: | 1702 ANDROS ISLE, N1, COCONUT CREEK, FL, 33066 |
Mail Address: | 1702ANDROS ISLE, N1, COCONUT CREEK, FL, 33066 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERSCHMAN MARY ELLEN | Agent | 1702 ANDROS ISLE, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
KERSCHMAN RYAN | Director | 456 LAUREL DRIVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
KERSCHMAN RYAN | President | 456 LAUREL DRIVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
KERSCHMAN RYAN | Vice President | 456 LAUREL DRIVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
KERSCHMAN RYAN | Secretary | 456 LAUREL DRIVE, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
KERSCHMAN RYAN | Treasurer | 456 LAUREL DRIVE, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 1702 ANDROS ISLE, N1, COCONUT CREEK, FL 33066 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-27 | 1702 ANDROS ISLE, N1, COCONUT CREEK, FL 33066 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-27 | 1702 ANDROS ISLE, N1, COCONUT CREEK, FL 33066 | No data |
ARTICLES OF CORRECTION | 2005-08-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-02-27 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-25 |
Articles of Correction | 2005-08-05 |
Domestic Profit | 2005-07-28 |
Off/Dir Resignation | 2005-07-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State