Entity Name: | MK TECH GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MK TECH GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2017 (8 years ago) |
Document Number: | P07000062484 |
FEI/EIN Number |
260260429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8996 NW 40th Street, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 8996 NW 40th Street, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINSEY MATTHEW A | Chief Executive Officer | 8996 NW 40th Street, CORAL SPRINGS, FL, 33065 |
KINSEY JEANINE C | President | 8996 NW 40th Street, CORAL SPRINGS, FL, 33065 |
Kinsey Jeanine C | Agent | 8996 NW 40th Street, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-27 | - | - |
REINSTATEMENT | 2017-01-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-26 | 8996 NW 40th Street, CORAL SPRINGS, FL 33065 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | Kinsey, Jeanine C | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 8996 NW 40th Street, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 8996 NW 40th Street, CORAL SPRINGS, FL 33065 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001074422 | TERMINATED | 1000000697229 | BROWARD | 2015-10-16 | 2035-12-04 | $ 360.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15001074430 | TERMINATED | 1000000697230 | BROWARD | 2015-10-16 | 2025-12-04 | $ 861.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-09-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-26 |
REINSTATEMENT | 2015-10-21 |
ANNUAL REPORT | 2014-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7569678500 | 2021-03-06 | 0455 | PPS | 8996 NW 40th St, Coral Springs, FL, 33065-2962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3971217103 | 2020-04-12 | 0455 | PPP | 8996 NW 40TH ST, CORAL SPRINGS, FL, 33065-2962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State