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 |
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 |
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. | - |
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