Search icon

MKZ INC - Florida Company Profile

Company Details

Entity Name: MKZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MKZ 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: 19 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000077864
FEI/EIN Number 47-1496318

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

Address: 4612 Eagle Falls Pl, Tampa, FL, 33619, US
Mail Address: 4612 Eagle Falls Pl, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORAWSKI MICHAEL President 4612 Eagle Falls Pl, Tampa, FL, 33619
GORAWSKI MICHAEL Chairman 4612 Eagle Falls Pl, Tampa, FL, 33619
GORAWSKI MICHAEL D Agent 4612 Eagle Falls Pl, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096572 LIQUIMOTION EXPIRED 2015-09-21 2020-12-31 - 2256 MASSARO BLVD., TAMPA, FL, 33619
G15000091140 LIQUID MOTIONS EXPIRED 2015-09-03 2020-12-31 - 243 S 78TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 4612 Eagle Falls Pl, Tampa, FL 33619 -
REINSTATEMENT 2019-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 4612 Eagle Falls Pl, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2019-10-21 4612 Eagle Falls Pl, Tampa, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-12-05
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-09-02
Domestic Profit 2014-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State