Search icon

MKC MANAGEMENT SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: MKC MANAGEMENT SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MKC MANAGEMENT SERVICES, 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: 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: 29 Feb 2016 (9 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: P16000019302
FEI/EIN Number APPLIED FOR

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

Address: 801 NORTHPOINT PKWY,, WEST PALM BEACH,, FL, 33407
Mail Address: 1909 N CONGRESS AVE, PALM BEACH, FL, 33401, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE EMMANUEL R MGMT 60 NE 174 DR, NORTH MIAMI, FL, 33174
DUVAL FRANTZ MGMT 1909 N CONGRESS AVE, WEST PALM BEACH, FL, 33401
DUVAL FRANTZ Agent 1909 N CONGRESS AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-12-02 801 NORTHPOINT PKWY,, WEST PALM BEACH,, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 1909 N CONGRESS AVE, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2020-08-06 - -
REGISTERED AGENT NAME CHANGED 2020-08-06 DUVAL, FRANTZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-02
REINSTATEMENT 2020-08-06
Domestic Profit 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State