Search icon

MK HOME PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: MK HOME PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MK HOME PAINTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000001258
FEI/EIN Number 204043324

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

Address: 6609 SPRING FLOWER CT, JACKSONVILLE, FL, 32258, US
Mail Address: 6609 SPRING FLOWER CT, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX DIRECT INCORPORATED Agent -
MUNIZ LUIZ President 3355 CLAIRE LANE #914, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-15 9766 OLD ST AUGUSTINE RD, 3, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-15 6609 SPRING FLOWER CT, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2010-05-15 6609 SPRING FLOWER CT, JACKSONVILLE, FL 32258 -
REGISTERED AGENT NAME CHANGED 2010-05-15 TAX DIRECT -
CANCEL ADM DISS/REV 2009-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-02-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001051898 ACTIVE 1000000435584 DUVAL 2012-12-13 2032-12-19 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000801640 ACTIVE 1000000335455 DUVAL 2012-10-22 2032-10-31 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-15
REINSTATEMENT 2009-01-05
DEBIT MEMO 2007-08-17
Amendment and Name Change 2007-05-22
ANNUAL REPORT 2007-05-01
Amendment 2006-02-20
Domestic Profit 2006-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State