Entity Name: | MCKENZIE PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCKENZIE PROPERTY MANAGEMENT, 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: | 20 Apr 1949 (76 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Jan 2019 (6 years ago) |
Document Number: | 157811 |
FEI/EIN Number |
590864831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2778 W. Tharpe Street, TALLAHASSEE, FL, 32303, US |
Mail Address: | PO BOX 1200, TALLAHASSEE, FL, 32302, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCKENZIE PROPERTY MANAGEMENT, INC. 401(K) & PROFIT SHARING PLAN | 2023 | 590864831 | 2024-09-05 | MCKENZIE PROPERTY MANAGEMENT, INC. | 45 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
MCKENZIE PROPERTY MANAGEMENT, INC. 401(K) & PROFIT SHARING PLAN | 2022 | 590864831 | 2023-10-03 | MCKENZIE PROPERTY MANAGEMENT, INC. | 46 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
MCKENZIE PROPERTY MANAGEMENT, INC. 401(K) & PROFIT SHARING PLAN | 2021 | 590864831 | 2022-10-10 | MCKENZIE PROPERTY MANAGEMENT, INC. | 57 | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||
MCKENZIE PROPERTY MANAGEMENT, INC. 401(K) & PROFIT SHARING PLAN | 2020 | 590864831 | 2021-10-15 | MCKENZIE PROPERTY MANAGEMENT, INC. | 170 | |||||||||||||||||||||||||||
|
Active participants | 13 |
Retired or separated participants receiving benefits | 9 |
Other retired or separated participants entitled to future benefits | 35 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 55 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1985-01-01 |
Business code | 484120 |
Sponsor’s telephone number | 8507395540 |
Plan sponsor’s mailing address | 1966 COMMONWEALTH LANE, TALLAHASSEE, FL, 323033196 |
Plan sponsor’s address | 1966 COMMONWEALTH LANE, TALLAHASSEE, FL, 323033196 |
Number of participants as of the end of the plan year
Active participants | 4 |
Retired or separated participants receiving benefits | 76 |
Other retired or separated participants entitled to future benefits | 88 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 168 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 1 |
Name | Role | Address |
---|---|---|
Panebianco Thomas F | President | P.O. Box 1200, TALLAHASSEE, FL, 32302 |
Panebianco Thomas F | Director | P.O. Box 1200, TALLAHASSEE, FL, 32302 |
HUBBS JOHN F | Vice President | P.O. Box 1200, TALLAHASSEE, FL, 32302 |
HUBBS JOHN F | Assistant Secretary | P.O. Box 1200, TALLAHASSEE, FL, 32302 |
Nilsson Ingrid | Secretary | 177 Dorset West Road, Dorset, VT, 05251 |
Hubbs John | Agent | 2778 W. Tharpe Street, TALLAHASSEE, FL, 32303 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 2778 W. Tharpe Street, TALLAHASSEE, FL 32303 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 2778 W. Tharpe Street, TALLAHASSEE, FL 32303 | - |
NAME CHANGE AMENDMENT | 2019-01-22 | MCKENZIE PROPERTY MANAGEMENT, INC. | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | Hubbs, John | - |
AMENDMENT | 2016-11-10 | - | - |
CHANGE OF MAILING ADDRESS | 2003-04-10 | 2778 W. Tharpe Street, TALLAHASSEE, FL 32303 | - |
CORPORATE MERGER | 1990-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000004999 |
CORPORATE MERGER | 1989-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000004997 |
CORPORATE MERGER | 1989-07-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000004995 |
CORPORATE MERGER | 1985-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000004993 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000199451 | TERMINATED | 1000000653716 | LEON | 2015-01-28 | 2035-02-05 | $ 7,725.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
J13001465583 | TERMINATED | 1000000530383 | LEON | 2013-09-19 | 2033-10-03 | $ 5,346.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-22 |
Name Change | 2019-01-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State