Search icon

MK ISLAND WORKS INC. - Florida Company Profile

Company Details

Entity Name: MK ISLAND WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MK ISLAND WORKS 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000152322
FEI/EIN Number 208048579

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

Address: 2006 Roosevelt DR., KEY WEST, FL, 33040, US
Mail Address: 2006 Roosevelt Dr., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZAK MILAN President 2006 Roosevelt DR., KEY WEST, FL, 33040
KOZAK MILAN Agent 2006 Roosevelt DR., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 2006 Roosevelt DR., KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-01-13 2006 Roosevelt DR., KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 2006 Roosevelt DR., KEY WEST, FL 33040 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-01-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-29
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State