Entity Name: | G. MICHAEL MACKENZIE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Nov 1980 (44 years ago) |
Document Number: | F05281 |
FEI/EIN Number | 59-2038711 |
Address: | 2032 BAYSHORE BLVD., DUNEDIN, FL 34698 |
Mail Address: | 2032 BAYSHORE BLVD., DUNEDIN, FL 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACKENZIE, MICHAEL | Agent | 2321 HARRISON DRIVE, DUNEDIN, FL 34698 |
Name | Role | Address |
---|---|---|
MACKENZIE, G MICHAEL | President | 2321 HARRISON DRIVE, DUNEDIN, FL 34698 |
Name | Role | Address |
---|---|---|
MACKENZIE, G MICHAEL | Secretary | 2321 HARRISON DRIVE, DUNEDIN, FL 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09043900248 | MIKE MACKENZIE, ATTORNEY | EXPIRED | 2009-02-12 | 2014-12-31 | No data | 2032 BAYSHORE BLVD., DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 2321 HARRISON DRIVE, DUNEDIN, FL 34698 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-11 | 2032 BAYSHORE BLVD., DUNEDIN, FL 34698 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-11 | 2032 BAYSHORE BLVD., DUNEDIN, FL 34698 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-03 | MACKENZIE, MICHAEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State