Search icon

MAKO MILLWORK, INC.

Company Details

Entity Name: MAKO MILLWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: P06000001408
FEI/EIN Number 204522141
Address: 4332 FORTUNE PLACE, WEST MELBOURNE, FL, 32904, US
Mail Address: 4332 FORTUNE PLACE, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAKO MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204522141 2024-04-04 MAKO MILLWORK INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423300
Sponsor’s telephone number 3217252121
Plan sponsor’s address 4332 FORTUNE PL, WEST MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing KARA DUNLAP
Valid signature Filed with authorized/valid electronic signature
MAKO MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204522141 2023-05-17 MAKO MILLWORK INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423300
Sponsor’s telephone number 3217252121
Plan sponsor’s address 4332 FORTUNE PL, WEST MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2023-05-17
Name of individual signing KARA DUNLAP
Valid signature Filed with authorized/valid electronic signature
MAKO MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204522141 2022-06-16 MAKO MILLWORK INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423300
Sponsor’s telephone number 3217252121
Plan sponsor’s address 4332 FORTUNE PL, WEST MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing KARA DUNLAP
Valid signature Filed with authorized/valid electronic signature
MAKO MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204522141 2021-06-09 MAKO MILLWORK INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423300
Sponsor’s telephone number 3217252121
Plan sponsor’s address 4332 FORTUNE PL, WEST MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing KARA DUNLAP
Valid signature Filed with authorized/valid electronic signature
MAKO MILLWORK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 204522141 2020-05-28 MAKO MILLWORK INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 423300
Sponsor’s telephone number 3217252121
Plan sponsor’s address 4332 FORTUNE PL, WEST MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing KARA DUNLAP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SADA KEVIN Agent 4332 FORTUNE PLACE, WEST MELBOURNE, FL, 32904

Director

Name Role Address
SADA KEVIN Director 4332 FORTUNE PLACE, WEST MELBOURNE, FL, 32904
MARSHALL DANIEL Director 4332 FORTUNE PLACE, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 4332 FORTUNE PLACE, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2011-03-16 4332 FORTUNE PLACE, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 4332 FORTUNE PLACE, WEST MELBOURNE, FL 32904 No data
CANCEL ADM DISS/REV 2009-12-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-16 SADA, KEVIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001018818 TERMINATED 1000000192503 BREVARD 2010-10-25 2030-10-27 $ 16,671.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State