Search icon

MKWILDER, INC.

Company Details

Entity Name: MKWILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000097063
FEI/EIN Number APPLIED FOR
Address: 2051 PIONEER TRAIL LOT 224, New Smyrna Beach, FL, 32168, US
Mail Address: 2051 PIONEER TRAIL LOT 224, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Wilder Marvin K President 2051 Pioneer Trail Lot 224, New Smyrna Beach, FL, 32168

Secretary

Name Role Address
Wilder Marvin K Secretary 2051 Pioneer Trail Lot 224, New Smyrna Beach, FL, 32168

Treasurer

Name Role Address
Wilder Marvin K Treasurer 2051 Pioneer Trail Lot 224, New Smyrna Beach, FL, 32168

Director

Name Role Address
Wilder Marvin K Director 2051 Pioneer Trail Lot 224, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 2051 PIONEER TRAIL LOT 224, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2022-03-09 2051 PIONEER TRAIL LOT 224, New Smyrna Beach, FL 32168 No data
REINSTATEMENT 2017-02-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-09 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-02-09
Domestic Profit 2015-12-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State