Search icon

MKA INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MKA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 1990 (35 years ago)
Branch of: MKA INTERNATIONAL, INC., COLORADO (Company Number 19871532716)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: P28767
FEI/EIN Number 840917753

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

Address: 7100 W. Camino Real, STE 405, Boca Raton, FL, 33433, US
Mail Address: 100 Pringle Ave, SUITE 340, WALNUT CREEK, CA, 94596, US
ZIP code: 33433
County: Palm Beach
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Cooke Craig C Treasurer 100 Pringle Ave, WALNUT CREEK, CA, 94596
MCMAHON KEVIN M Vice President 3651 ELDORADO PRKWY, MCKINNEY, TX, 75070
BISCHOF MICHAEL President 11695 JOHNS CREEK PRKWY #250, JOHNS CREEK, GA, 30097
VanDerostyne David Vice President 2310 N. Molter Road, Suite 110, Liberty Lake, WA, 99019
Rabenberg Heather Chie 425 Amwell Road, 2nd Floor, Hillsborough, NJ, 08844
Bischof Michael Agent 7100 W. Camino Real, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 Bischof, Michael -
AMENDMENT AND NAME CHANGE 2021-08-05 MKA INTERNATIONAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 7100 W. Camino Real, STE 405, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 7100 W. Camino Real, STE 405, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-01-28 7100 W. Camino Real, STE 405, Boca Raton, FL 33433 -
REINSTATEMENT 2002-10-30 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 1991-08-05 MADSEN, KNEPPERS AND ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-22
Amendment and Name Change 2021-08-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State