Search icon

MCKENZIE MOTOR COMPANY - Florida Company Profile

Company Details

Entity Name: MCKENZIE MOTOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKENZIE MOTOR COMPANY 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: 27 Jul 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: 319303
FEI/EIN Number 591200461

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

Address: 6500 CAROLINE STREET, MILTON, FL, 32570, US
Mail Address: 6500 CAROLINE STREET, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMPIER MELISSA M Director 2006 EAST MALLORY STREET, PENSACOLA, FL, 32503
DAMPIER MELISSA M President 2006 EAST MALLORY STREET, PENSACOLA, FL, 32503
MCKENZIE JANET Vice President 6310 HONEYSUCKLE DRIVE, MILTON, FL, 32570
MCKENZIE JANET Director 6310 HONEYSUCKLE DRIVE, MILTON, FL, 32570
dampier melissa M Agent 6500 CAROLINE STREET, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130376 MCKENZIE BUICK GMC ACTIVE 2018-12-10 2028-12-31 - 6500 CAROLINE STREET, MILTON, FL, 32570
G12000007256 MCKENZIE BUICK GMC EXPIRED 2012-01-20 2017-12-31 - 6500 CAROLINE STREET, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 dampier, melissa M -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 6500 CAROLINE STREET, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 6500 CAROLINE STREET, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2002-05-06 6500 CAROLINE STREET, MILTON, FL 32570 -
REINSTATEMENT 1984-06-12 - -
INVOLUNTARILY DISSOLVED 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5225677207 2020-04-27 0491 PPP 6500 Caroline Street, MILTON, FL, 32570-4591
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437661.25
Loan Approval Amount (current) 437661.25
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 426652
Servicing Lender Name Ally Bank
Servicing Lender Address 200 W Civic Center Dr, SANDY, UT, 84070-4207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32570-4591
Project Congressional District FL-01
Number of Employees 36
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 426652
Originating Lender Name Ally Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 440335.85
Forgiveness Paid Date 2020-12-09

Date of last update: 02 May 2025

Sources: Florida Department of State