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 |
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 | - |
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 | - | - |
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