Search icon

MCKIM & CREED, INC.

Company Details

Entity Name: MCKIM & CREED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2011 (13 years ago)
Document Number: F11000001885
FEI/EIN Number 562136769
Address: 4300 Edwards Mill Rd., RALEIGH, NC, 27612, US
Mail Address: 4300 Edwards Mill Rd., RALEIGH, NC, 27612, US
Place of Formation: NORTH CAROLINA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Chief Executive Officer

Name Role Address
LEE A. STREET Chief Executive Officer 1365 HAMLET AVENUE, CLEARWATER, FL, 33756

Vice President

Name Role Address
Garland Robert Vice President 551 North Cattlemen Rd, Sarasota, FL, 34232
POLLARD EDWARD N Vice President 4300 Edwards Mill Rd., RALEIGH, NC, 27612
Bosshart Christopher Vice President 3903 Northdale Blvd, Tampa, FL, 33624
Wudte William Vice President 551 North Cattleman Rd, Sarasota, FL, 34232

Seni

Name Role Address
Jones David Seni 242 North Front Street, Wilmington, ND, 28401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 4300 Edwards Mill Rd., Suite 200, RALEIGH, NC 27612 No data
CHANGE OF MAILING ADDRESS 2024-01-05 4300 Edwards Mill Rd., Suite 200, RALEIGH, NC 27612 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
AMENDMENT 2011-08-11 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 2011-06-20 MCKIM & CREED, P.A. No data
AMENDMENT 2011-06-13 No data ADD RESOLUTION ADDING ALTERNATE NAM E

Court Cases

Title Case Number Docket Date Status
MCKIM & CREED, INC. VS JAX DIRTWORKS, INC. 5D2022-2390 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-0524

Parties

Name MCKIM & CREED, INC.
Role Appellant
Status Active
Representations Michael J. Lynott, Barri A. Reisch, A. Starkey De Soto, Bruce R. Calderon, Warren Kwavnick
Name JAX DIRTWORKS INC.
Role Appellee
Status Active
Representations George John Veith, C. Eric Bearden, Michael Fox Orr, Joseph D. Pickles
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-07
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of McKim & Creed, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; NOVD ACKNOWLEDGED AND STRICKEN; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD
Docket Date 2022-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 12/1 ORDER
On Behalf Of McKim & Creed, Inc.
Docket Date 2022-10-07
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/6/22
On Behalf Of McKim & Creed, Inc.
MCKIM & CREED, INC. VS JAX DIRTWORKS, INC. AND EQUIX ENERGY SERVICES, LLC 5D2022-2185 2022-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2021-CA-000524-A

Parties

Name MCKIM & CREED, INC.
Role Petitioner
Status Active
Representations Crystal L. Arocha
Name JAX DIRTWORKS INC.
Role Respondent
Status Active
Representations Michael Fox Orr, Joseph D. Pickles, George John Veith
Name EQUIX ENERGY SERVICES, LLC
Role Respondent
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-10-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS
On Behalf Of Jax Dirtworks, Inc.
Docket Date 2022-09-13
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND RS JAX DIRTWORKS, INC.'S EMERGENCY MOT TO STRIKE; STRICKEN AS MOOT
Docket Date 2022-09-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STRICKEN AS MOOT PER 9/13 ORDER
On Behalf Of Jax Dirtworks, Inc.
Docket Date 2022-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/9/22
On Behalf Of McKim & Creed, Inc.
Docket Date 2022-09-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State