Search icon

CMK ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: CMK ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CMK ENTERPRISES 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: 29 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000010487
FEI/EIN Number 331200894

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

Address: 7910 sun island dr, unit 301, pasadena, FL, 33707, US
Mail Address: 7910 sun island dr, unit 301, pasadena, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISER ROY C President 7910 sun island dr, pasadena, FL, 33707
KISER MYRIAN E Vice President 7910 sun island dr, pasadena, FL, 33707
KISER ROY C Agent 7910 sun island dr, pasadena, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007208 DON PAN INTERNATIONAL BAKERY EXPIRED 2010-01-22 2015-12-31 - 5018 PALOMA DR, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 7910 sun island dr, unit 301, pasadena, FL 33707 -
CHANGE OF MAILING ADDRESS 2016-05-01 7910 sun island dr, unit 301, pasadena, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 7910 sun island dr, unit 301, pasadena, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001343509 TERMINATED 1000000520989 HILLSBOROU 2013-08-14 2023-09-05 $ 660.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000106180 TERMINATED 1000000250516 HILLSBOROU 2012-02-10 2032-02-15 $ 2,135.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001068433 ACTIVE 1000000193664 HILLSBOROU 2010-11-08 2030-11-19 $ 11,713.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000540178 TERMINATED 1000000106737 019065 000887 2009-01-26 2029-02-04 $ 13,162.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000616895 TERMINATED 1000000106737 019065 000887 2009-01-26 2029-02-11 $ 13,162.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000688456 TERMINATED 1000000106737 019065 000887 2009-01-26 2029-02-18 $ 13,183.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
Domestic Profit 2008-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State