Entity Name: | MKC OF THE TREASURE COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MKC OF THE TREASURE COAST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jun 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Apr 2011 (14 years ago) |
Document Number: | P99000052407 |
FEI/EIN Number |
650921423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257 |
Mail Address: | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257 |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLIPPSTEIN MARK | President | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257 |
KLIPPSTEIN MARK | Agent | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-21 | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL 32257 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-10 | 11136 ENGLISH MOSS LANE, JACKSONVILLE, FL 32257 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State