Search icon

M.A.K., INC. - Florida Company Profile

Company Details

Entity Name: M.A.K., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.A.K., 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: 07 Oct 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000073981
FEI/EIN Number 650529525

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

Address: 8930 S.R. 84, DAVIE, FL, 33324
Mail Address: 8930 S.R. 84, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOFOED MARYANN Secretary 8930 S.R. 84, DAVIE, FL
WEINBERG STEVEN Agent 8000 PETERS RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
B. T. VS M. A.-K. 2D2019-2409 2019-06-26 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2018 DR 006512 NC

Parties

Name B & T, LLC
Role Appellant
Status Active
Name M.A.K., INC.
Role Appellee
Status Active
Representations SOFIA BILOKRYLA, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's response to the court's order dated July 16, 2019, and issued in case number 2D19-2537, appeal number 2D19-2409 is dismissed as duplicative of appeal number 2D19-2537. Appellant's "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2409 is stricken. The court's order to show cause issued in case number 2D19-2537 is discharged. Appellant's "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2537 is stricken without prejudice to file the designation in the trial court's clerk's office, as required by Florida Rule of Appellate Procedure 9.200(a)(2).
Docket Date 2019-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Sleet
Docket Date 2019-08-20
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Upon consideration of appellant's response to the court's order dated July 16, 2019, and issued in case number 2D19-2537, appeal number 2D19-2409 is dismissed as duplicative of appeal number 2D19-2537. Appellant’s "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2409 is stricken. The court's order to show cause issued in case number 2D19-2537 is discharged. Appellant's "designation of record and statement of issues to be presented on appeal filed in case number 2D19-2537 is stricken without prejudice to file the designation in the trial court's clerk's office, as required by Florida Rule of Appellate Procedure 9.200(a)(2).
Docket Date 2019-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG - 446 PAGES
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS COUNSEL FOR APPELLEE, DEPARTMENT OF REVENUE; AND NOTICE OF LIMITATION OF SCOPE OF REPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of M. A.-K.
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER DATED 7/16/2019
On Behalf Of B. T.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's motion to stay pending appeal is denied without prejudice to file a motion to review upon the trial court's entry of an order on appellant's motion to stay filed in the trial court. See Fla. R. App. P. 9.310(f).
Docket Date 2019-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS B. T.
On Behalf Of B. T.
Docket Date 2019-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of B. T.
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of B. T.
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. ORDER APPEALED
On Behalf Of B. T.
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State