Search icon

MCK COMMUNICATIONS, INC.

Company Details

Entity Name: MCK COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2011 (13 years ago)
Document Number: P11000097447
FEI/EIN Number 453782566
Address: 20512 BANDERA PL, VENICE,, FL, 34293, US
Mail Address: 20512 BANDERA PL, VENICE,, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS MARVIN Agent 20512 BANDERA PL, VENICE,, FL, 34293

Director

Name Role Address
CONTRERAS MARVIN Director 20512 BANDERA PL, VENICE,, FL, 34293

President

Name Role Address
CONTRERAS MARVIN President 20512 BANDERA PL, VENICE,, FL, 34293

Treasurer

Name Role Address
CONTRERAS MARVIN Treasurer 20512 BANDERA PL, VENICE,, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-13 20512 BANDERA PL, VENICE,, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-08-13 20512 BANDERA PL, VENICE,, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 20512 BANDERA PL, VENICE,, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2024-01-25 CONTRERAS, MARVIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000196048 TERMINATED 1000000950838 BROWARD 2023-04-21 2033-05-03 $ 895.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000523900 TERMINATED 1000000835729 BROWARD 2019-07-29 2039-07-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State