Search icon

MUCK KING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MUCK KING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUCK KING 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: 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: 28 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P13000028753
FEI/EIN Number 462446146

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

Address: 101 South Federal hwy, Boynton Beach, FL, 33435, US
Mail Address: 101 South federal hwy, Boynton beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYER ROBERT R President 101 south federal hwy, Boynton beach, FL, 33435
MOYER ROBERT R Agent 101 south federal hwy, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 101 south federal hwy, Apt 320, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2021-02-18 101 South Federal hwy, Apt 320, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 101 South Federal hwy, Apt 320, Boynton Beach, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 MOYER, ROBERT R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-18
REINSTATEMENT 2018-04-10
REINSTATEMENT 2015-11-18
REINSTATEMENT 2014-12-02
Domestic Profit 2013-03-28

Date of last update: 01 May 2025

Sources: Florida Department of State