Search icon

MEMK, INC. - Florida Company Profile

Company Details

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

MEMK, 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: 03 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000101943
FEI/EIN Number 593624287

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

Address: 5011 GRAND BOULEVARD, LAKELAND, FL, 33812
Mail Address: 5011 GRAND BOULEVARD, LAKELAND, FL, 33812
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY MICHAEL B Director 6235 THOUSAND OAKS DRIVE, LAKELAND, FL, 33813
KENNEDY EMERGEAN R Director 5011 GRAND BOULEVARD, LAKELAND, FL, 33812
LANGSTON SCOTT H Agent 117 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 LANGSTON, SCOTT H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 5011 GRAND BOULEVARD, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2009-04-07 5011 GRAND BOULEVARD, LAKELAND, FL 33812 -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-03-03
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State