Search icon

M.R. ACQUISITION CORPORATION - Florida Company Profile

Company Details

Entity Name: M.R. ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.R. ACQUISITION 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: 20 Sep 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S01169
FEI/EIN Number 650226692

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

Address: 6024 NORTH OCEAN DR., HOLLYWOOD, FL, 33019
Mail Address: 6024 NORTH OCEAN DR., HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINKLER JR GEORGE L Agent 6024 NORTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZINKLER, GEORGE, JR. Director 6024 NORTH OCEAN DR., HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 6024 NORTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2005-04-29 ZINKLER JR, GEORGE LPRES -
CHANGE OF PRINCIPAL ADDRESS 1991-12-02 6024 NORTH OCEAN DR., HOLLYWOOD, FL 33019 -
REINSTATEMENT 1991-12-02 - -
CHANGE OF MAILING ADDRESS 1991-12-02 6024 NORTH OCEAN DR., HOLLYWOOD, FL 33019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000243429 LAPSED 05-16343-13 BROWARD COUNTY CIRCUIT COURT 2008-07-09 2013-07-28 $34,000.00 REWARDS NETWORK SERVICES INC A DELAWARE CORPORATION, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J09000084110 TERMINATED 1000000061015 44623 1180 2007-09-19 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000323393 TERMINATED 1000000061015 44623 1180 2007-09-19 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000081656 LAPSED 05-CC-20199 ORANGE COUNTY COURT 2007-02-20 2012-03-26 $14,959.11 BUCKHEAD BEEF COMPANY, 6831 NARCOOSSEE ROAD, ORLANDO, FL 32822

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-01
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State