Entity Name: | MAKK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P19000022031 |
Address: | 11163 STANLEY STEAMER LN., JACKSONVILLE, FL, 32246, US |
Mail Address: | 11163 STANLEY STEAMER LN., JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RANGEL MARIBEL | President | 11163 STANLEY STEAMER LN., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
RANGEL MARIBEL | Treasurer | 11163 STANLEY STEAMER LN., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
RANGEL MARIBEL | Secretary | 11163 STANLEY STEAMER LN., JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
RANGEL MARIBEL | Director | 11163 STANLEY STEAMER LN., JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2019-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State