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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCCREE INC., SAVINGS PLAN 2023 590708313 2024-12-17 MCCREE, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2022 590708313 2023-09-20 MCCREE, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2021 590708313 2022-09-07 MCCREE, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2020 590708313 2021-10-08 MCCREE, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2020 590708313 2021-10-02 MCCREE, INC. 65
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2019 590708313 2020-10-14 MCCREE, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2018 590708313 2019-06-27 MCCREE, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2017 590708313 2018-10-12 MCCREE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
MCCREE INC., SAVINGS PLAN 2016 590708313 2017-06-08 MCCREE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing MARYANN CARTER
Valid signature Filed with authorized/valid electronic signature
MCCREE INC., SAVINGS PLAN 2015 590708313 2016-06-03 MCCREE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-05-17
Business code 236200
Sponsor’s telephone number 4078984821
Plan sponsor’s address 500 EAST PRINCETON STREET, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing CYNTHIA M. BODINE
Valid signature Filed with authorized/valid electronic signature

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346117245 0419730 2022-08-02 777 EAST PRINCETON ST., ORLANDO, FL, 32803
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-08-02
Emphasis L: FALL
Case Closed 2022-12-27

Related Activity

Type Inspection
Activity Nr 1611731
Safety Yes
Type Inspection
Activity Nr 1611936
Safety Yes
Type Inspection
Activity Nr 1611762
Safety Yes
Type Inspection
Activity Nr 1611749
Safety Yes
Type Complaint
Activity Nr 1927528
Safety Yes
306175977 0420600 2003-01-15 685 WEST MONTROSE ST., CLERMONT, FL, 34711
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-01-15
Case Closed 2003-01-22
109676882 0420600 1996-02-07 2453 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-02-07
Case Closed 1996-02-12

Related Activity

Type Referral
Activity Nr 902492578
Safety Yes
109707786 0420600 1993-08-19 400 COLONIAL DR., WEST, ORLANDO, FL, 32804
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-19
Case Closed 1993-10-27

Related Activity

Type Referral
Activity Nr 901683839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-09-24
Abatement Due Date 1993-10-27
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-09-24
Abatement Due Date 1993-09-29
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 8
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1993-09-24
Abatement Due Date 1993-09-30
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-09-24
Abatement Due Date 1993-09-30
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1993-09-24
Abatement Due Date 1993-10-12
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1993-09-24
Abatement Due Date 1993-09-30
Nr Instances 1
Nr Exposed 1
Gravity 00
106201866 0420600 1989-12-13 HIGHWAY 436 AT PIEDMONT-WEKIVA ROAD, APOPKA, FL, 32703
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-12-13
Case Closed 1989-12-15
13963152 0420600 1983-05-11 9956 HAWAIIAN COURT, Orlando, FL, 32809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-11
Case Closed 1983-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9760308404 2021-02-17 0491 PPS 500 E Princeton St N/A, Orlando, FL, 32803-1449
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1025515
Loan Approval Amount (current) 1025515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-1449
Project Congressional District FL-10
Number of Employees 87
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1030386.2
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State