Search icon

FIRST MK CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST MK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST MK CORPORATION 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 Aug 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000069186
FEI/EIN Number 593526412

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

Address: 445 COREY AVENUE, ST PETE BEACH, FL, 33706
Mail Address: 445 COREY AVENUE, ST PETE BEACH, FL, 33706
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKESH SHARMA Treasurer 1819 ALICIA WAY, CLEARWATER, FL, 33764
FOUR SEASONS TRAVEL LLC Agent -
SHARMA KRISHNA President 1819 ALICIA WAY, CLEARWATER, FL, 33764
SHARMA KRISHNA Secretary 1819 ALICIA WAY, CLEARWATER, FL, 33764
SHARMA KRISHNA Treasurer 1819 ALICIA WAY, CLEARWATER, FL, 33764
MILCHAN ESTER Director 6600 SUNSET WAY UNIT 307, ST PETE BEACH, FL, 33706
MCDONALD BRENT Director 701 ISLAND WAY, CLEARWATER BEACH, FL, 33767
RAKESH SHARMA President 1819 ALICIA WAY, CLEARWATER, FL, 33764
RAKESH SHARMA Secretary 1819 ALICIA WAY, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-10 - -
REGISTERED AGENT NAME CHANGED 2016-12-10 Four Seasons Travel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2006-07-12 445 COREY AVENUE, ST PETE BEACH, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-12 445 COREY AVENUE, ST PETE BEACH, FL 33706 -
REINSTATEMENT 2004-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-12-10
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State