Search icon

M.K. DIABETIC SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: M.K. DIABETIC SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.K. DIABETIC SUPPORT SERVICES, 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: 02 Jan 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V03609
FEI/EIN Number 593098994

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

Address: 555 MADISON AVENUE, NEW YORK, NY, 10022, US
Mail Address: 555 MADISON AVENUE, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EAMES SARAH L President 555 MADISON AVENUE, NEW YORK, NY, 10022
ABBASSI MARVET Vice President 555 MADISON AVENUE, NEW YORK, NY, 10022
AITKEN TIMOTHY Chairman 555 MADISON AVENUE, NEW YORK, NY, 10022
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-07-28 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2003-11-05 555 MADISON AVENUE, NEW YORK, NY 10022 -
REINSTATEMENT 2003-11-05 - -
CHANGE OF MAILING ADDRESS 2003-11-05 555 MADISON AVENUE, NEW YORK, NY 10022 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2004-07-28
REINSTATEMENT 2003-11-05
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-07-27
Reg. Agent Change 1998-10-21
Reg. Agent Resignation 1998-09-16
ANNUAL REPORT 1998-08-06
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State