Search icon

CHRISTL B. MCKEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTL B. MCKEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTL B. MCKEE ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1978 (47 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 578059
FEI/EIN Number 591833220

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

Address: 6806 S CORTEZ ST., TAMPA, FL, 33616
Mail Address: 6806 S CORTEZ ST., TAMPA, FL, 33616
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE, CHRISTL B. President 6806 S CORTEZ ST, TAMPA, FL 00000
MCKEE, CHRISTL B. Agent 6806 S CORTEZ ST, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 6806 S CORTEZ ST., TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2004-04-16 6806 S CORTEZ ST., TAMPA, FL 33616 -
NAME CHANGE AMENDMENT 2003-01-02 CHRISTL B. MCKEE ENTERPRISES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1986-03-13 6806 S CORTEZ ST, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 1986-03-13 MCKEE, CHRISTL B. -
AMENDMENT 1984-04-09 - -

Documents

Name Date
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-06-09
Name Change 2003-01-02
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State