Search icon

MPK INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MPK INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MPK INVESTMENT 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: 02 Apr 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2009 (16 years ago)
Document Number: P08000033891
FEI/EIN Number 26-2334724

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

Address: 1610 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33305
Mail Address: 1610 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASS MITCHELL P President 1610 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33305
KASS MITCHELL P Agent 1610 CORAL RIDGE DR, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121121 KASS DEVELOPMENT INC. ACTIVE 2020-09-17 2025-12-31 - 1610 CORAL RIDGE DRIVE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2009-02-05 MPK INVESTMENT GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
MPK INVESTMENT GROUP, INC., Appellant(s) v. MICHAEL EDWARDS JONES LIVING TRUST and MICHAEL EDWARD JONES, as Trustee, Appellee(s) 4D2023-2060 2023-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010029

Parties

Name MPK INVESTMENT GROUP, INC.
Role Appellant
Status Active
Representations George Leo Zinkler, III, Joseph David Garrity
Name Michael Edwards Jones Living Trust
Role Appellee
Status Active
Representations Roberto Stanziale
Name Michael Edward Jones
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-01-16
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Amended Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal - 252 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MPK Investment Group, Inc.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MPK Investment Group, Inc.
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-12-07
Type Order
Subtype Order on Motion to Stay
Description ORDERED that appellant's December 6, 2023 motion for extension of time to file initial brief is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including December 19, 2023.
View View File
Docket Date 2023-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268207102 2020-04-14 0455 PPP 1610 Coral Ridge Dr, FORT LAUDERDALE, FL, 33305
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10733.41
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State