Search icon

MCKENZIE PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
590864831
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
170
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
197
Sponsors Telephone Number:

Events

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

Debts

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

Documents

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 Jun 2025

Sources: Florida Department of State