Search icon

MCLK, INC. - Florida Company Profile

Company Details

Entity Name: MCLK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCLK, 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: 10 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000075886
FEI/EIN Number 270952094

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

Mail Address: 13875 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202
Address: 2645 MALL DRIVE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCHMAN MARK L Director 13875 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202
TUCHMAN MARK L President 13875 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202
TUCHMAN MARK L Secretary 13875 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202
TUCHMAN MARK L Treasurer 13875 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202
BLALOCK WALTERS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000160652 MR. BEERYS EXPIRED 2009-09-30 2014-12-31 - 13875 WOOD DUCK CIRCLE, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-06-14 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 BLALOCK, WALTERS, P.A. -
AMENDMENT 2009-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-18 2645 MALL DRIVE, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-31
Amendment 2011-06-14
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-14
Amendment 2009-09-18
Domestic Profit 2009-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State