Search icon

MKC INVESTMENT GROUP, CORP - Florida Company Profile

Company Details

Entity Name: MKC INVESTMENT GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MKC INVESTMENT GROUP, CORP 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: 10 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2020 (5 years ago)
Document Number: P14000012690
FEI/EIN Number APPLIED FOR

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

Address: 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473, US
Mail Address: 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE EMMANUEL R President 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473
JEAN BAPTISTE EMMANUEL R Agent 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 8757 BAYSTONE COVE, BOYNTON BEACH, FL 33473 -
CHANGE OF MAILING ADDRESS 2024-01-11 8757 BAYSTONE COVE, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2024-01-11 JEAN BAPTISTE, EMMANUEL ROCHER -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 8757 BAYSTONE COVE, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
LORETTE PIERRE, et al. VS CHASE HOME FINANCE, LLC 4D2017-2026 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA006077

Parties

Name ENRIQUE ACEVEDO
Role Appellant
Status Active
Name MKC INVESTMENT GROUP, CORP
Role Appellant
Status Active
Name Lorette Pierre
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations Choice Legal Group, P.A.
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 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 the appellant's initial brief has not been filed with this court as of this date. 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.
Docket Date 2017-09-26
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 9/19/17 ORDER
On Behalf Of ENRIQUE ACEVEDO
Docket Date 2017-09-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on September 6, 2017, appellants are ordered to file a report within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's August 18, 2017 “motion for reconsideration to vacate dismissal” is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO VACATE DISMISSAL
On Behalf Of Lorette Pierre
Docket Date 2017-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to comply with this court's July 5, 2017 order directing appellant to file an amended Notice of Appeal signed by an attorney.
Docket Date 2017-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorette Pierre
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-05
REINSTATEMENT 2020-06-26
REINSTATEMENT 2018-03-20
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State