Search icon

MEKAKE & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: MEKAKE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEKAKE & COMPANY, 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000050553
FEI/EIN Number 593399365

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

Address: 2771 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312
Mail Address: PO BOX 7146, TALLAHASSEE, FL, 32314
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKNER TERUKO S President P.O. BOX 7146 (N/A), TALLAHASSEE, FL, 32314
BUCKNER GREG Secretary 2771 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312
BUCKNER GREG Treasurer 2771 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL, 32312
MOULTON ELIZABETH R Agent 1060 SEMINOLE DR., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 2771 MILLSTONE PLANTATION ROAD, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2002-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-04-15
REINSTATEMENT 2002-05-15
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State