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 |
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 |
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 | - | - |
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