Search icon

MCCREE, INC. - Florida Company Profile

Company Details

Entity Name: MCCREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCCREE, 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: 28 Dec 1953 (71 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (13 years ago)
Document Number: 176676
FEI/EIN Number 590708313

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

Address: 500 E. PRINCETON ST., ORLANDO, FL, 32803
Mail Address: 500 E. PRINCETON ST., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREE RICHARD T Chairman 500 E. PRINCETON ST., ORLANDO, FL, 32803
MCCREE RICHARD T Director 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE RICHARD T President 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE RICHARD T Treasurer 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
BODINE CYNTHIA M Vice President 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
BODINE CYNTHIA M Secretary 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE RICHARD T Agent 500 EAST PRINCETON ST, ORLANDO, FL, 32803

Form 5500 Series

Employer Identification Number (EIN):
590708313
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075716 MCCREE@HOME ACTIVE 2015-07-21 2025-12-31 - 500 E PRINCETON ST, MCCREE GENERAL CONTRACTORS, ORLANDO, FL, 32803
G08044900472 MCCREE GENERAL CONTRACTORS & ARCHITECTS ACTIVE 2008-02-13 2028-12-31 - 255 SOUTH ORANGE AVENUE, SUITE 1401, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 500 E. PRINCETON ST., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2008-04-15 500 E. PRINCETON ST., ORLANDO, FL 32803 -
MERGER 2001-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039749
MERGER 2000-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000033721
REGISTERED AGENT ADDRESS CHANGED 1994-05-24 500 EAST PRINCETON ST, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 1994-05-24 MCCREE, RICHARD T -
NAME CHANGE AMENDMENT 1982-09-28 MCCREE, INC. -
NAME CHANGE AMENDMENT 1965-11-18 MCCREE DESIGN AND CONSTRUCTION, INC. -

Court Cases

Title Case Number Docket Date Status
STEVEN KIRCHOF VS MCCREE, INC. 5D2021-2944 2021-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-000056-O

Parties

Name Steven Kirchof
Role Appellant
Status Active
Representations Adam G. Russo
Name MCCREE, INC.
Role Appellee
Status Active
Representations Jennifer A. Englert
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 3/23 ORDER
On Behalf Of Steven Kirchof
Docket Date 2022-03-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/23 ORDER
On Behalf Of Steven Kirchof
Docket Date 2022-03-02
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2022-01-18
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2022-01-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-01-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Steven Kirchof
Docket Date 2021-12-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2021-12-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Adam G. Russo 0084633
On Behalf Of Steven Kirchof
Docket Date 2021-12-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Adam G. Russo 0084633
On Behalf Of Steven Kirchof
Docket Date 2021-12-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jennifer A. Englert 0180297
On Behalf Of McCree, Inc.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/21
On Behalf Of Steven Kirchof
Docket Date 2021-12-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1025515.00
Total Face Value Of Loan:
1025515.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-02
Type:
Unprog Rel
Address:
777 EAST PRINCETON ST., ORLANDO, FL, 32803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-15
Type:
Planned
Address:
685 WEST MONTROSE ST., CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-02-07
Type:
Referral
Address:
2453 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-19
Type:
Referral
Address:
400 COLONIAL DR., WEST, ORLANDO, FL, 32804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-12-13
Type:
Planned
Address:
HIGHWAY 436 AT PIEDMONT-WEKIVA ROAD, APOPKA, FL, 32703
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1025515
Current Approval Amount:
1025515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1030386.2

Date of last update: 02 Jun 2025

Sources: Florida Department of State