Search icon

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

Company Details

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

M.A.K. MAUFACTURING, 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: 27 Mar 1995 (30 years ago)
Date of dissolution: 05 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: P95000025407
FEI/EIN Number 593310063

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

Address: 13742 CR 448, TAVARES, FL, 32778
Mail Address: 13742 CR 448, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT L. THOMAS President 13742 CR 448, TAVARES, FL, 32778
HUCHINGSON DOROTHY E Agent 36408 FISH CAMP RD, GRAND ISLAND, FL, 32735

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 HUCHINGSON, DOROTHY ELLEN -
CHANGE OF MAILING ADDRESS 2003-10-08 13742 CR 448, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-08 13742 CR 448, TAVARES, FL 32778 -
CANCEL ADM DISS/REV 2003-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-10-08 36408 FISH CAMP RD, GRAND ISLAND, FL 32735 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-05
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State