Search icon

MCCREE, INC.

Company Details

Entity Name: MCCREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 1953 (71 years ago)
Document Number: 176676
FEI/EIN Number 590708313
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

Agent

Name Role Address
MCCREE RICHARD T Agent 500 EAST PRINCETON ST, ORLANDO, FL, 32803

Chairman

Name Role Address
MCCREE RICHARD T Chairman 500 E. PRINCETON ST., ORLANDO, FL, 32803

Director

Name Role Address
MCCREE RICHARD T Director 500 EAST PRINCETON STREET, ORLANDO, FL, 32803

President

Name Role Address
MCCREE RICHARD T President 500 EAST PRINCETON STREET, ORLANDO, FL, 32803

Treasurer

Name Role Address
MCCREE RICHARD T Treasurer 500 EAST PRINCETON STREET, ORLANDO, FL, 32803

Vice President

Name Role Address
BODINE CYNTHIA M Vice President 500 EAST PRINCETON STREET, ORLANDO, FL, 32803

Secretary

Name Role Address
BODINE CYNTHIA M Secretary 500 EAST PRINCETON STREET, 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 No data 500 E PRINCETON ST, MCCREE GENERAL CONTRACTORS, ORLANDO, FL, 32803
G08044900472 MCCREE GENERAL CONTRACTORS & ARCHITECTS ACTIVE 2008-02-13 2028-12-31 No data 255 SOUTH ORANGE AVENUE, SUITE 1401, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
MERGER 2001-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000039749
MERGER 2000-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000033721
NAME CHANGE AMENDMENT 1982-09-28 MCCREE, INC. No data
NAME CHANGE AMENDMENT 1965-11-18 MCCREE DESIGN AND CONSTRUCTION, INC. No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State