Search icon

MAKO MOTORS INC. - Florida Company Profile

Company Details

Entity Name: MAKO MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKO MOTORS 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: 26 Jun 2006 (19 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P06000086210
FEI/EIN Number 205117425

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

Address: 18714 CRAIG LOOP, HUDSON, FL, 34667, US
Mail Address: 3359 SEAVIEW DR, SPRING HILL, FL, 34606, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSA KEITH J President 3359 SEAVIEW DRIVE, SPRING HILL, FL, 34606
ROSA KEITH Agent 3359 SEAVIEW DRIVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
VOLUNTARY DISSOLUTION 2020-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 18714 CRAIG LOOP, UNIT A, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2017-01-05 18714 CRAIG LOOP, UNIT A, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2017-01-05 ROSA, KEITH -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 3359 SEAVIEW DRIVE, SPRING HILL, FL 34606 -

Documents

Name Date
Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State