Search icon

MAKO PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: MAKO PUBLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAKO PUBLICATIONS, INC. 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: 05 Jan 1994 (31 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: P94000003055
FEI/EIN Number 593261699

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

Address: 4046 GILDER ROSE PLACE, WINTER PARK, FL, 32792, US
Mail Address: 4046 GILDER ROSE PLACE, WINTER PARK, FF, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTHROCK STEVEN Manager 4046 GILDER ROSE PLACE, WINTER PARK, FL, 32792
ROTHROCK STEVE Agent 4046 GILDER ROSE PLACE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 4046 GILDER ROSE PLACE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2011-01-04 4046 GILDER ROSE PLACE, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2010-02-24 ROTHROCK, STEVE -
REGISTERED AGENT ADDRESS CHANGED 1997-06-03 4046 GILDER ROSE PLACE, WINTER PARK, FL 32792 -

Documents

Name Date
Voluntary Dissolution 2012-12-28
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-24
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State