Entity Name: | MCKIM & CREED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 May 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Aug 2011 (14 years ago) |
Document Number: | F11000001885 |
FEI/EIN Number |
562136769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 Edwards Mill Rd., RALEIGH, NC, 27612, US |
Mail Address: | 4300 Edwards Mill Rd., RALEIGH, NC, 27612, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
LEE A. STREET | Chief Executive Officer | 1365 HAMLET AVENUE, CLEARWATER, FL, 33756 |
Garland Robert | Vice President | 551 North Cattlemen Rd, Sarasota, FL, 34232 |
POLLARD EDWARD N | Vice President | 4300 Edwards Mill Rd., RALEIGH, NC, 27612 |
Jones David | Seni | 242 North Front Street, Wilmington, ND, 28401 |
Bosshart Christopher | Vice President | 3903 Northdale Blvd, Tampa, FL, 33624 |
Wudte William | Vice President | 551 North Cattleman Rd, Sarasota, FL, 34232 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 4300 Edwards Mill Rd., Suite 200, RALEIGH, NC 27612 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 4300 Edwards Mill Rd., Suite 200, RALEIGH, NC 27612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT | 2011-08-11 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
NAME CHANGE AMENDMENT | 2011-06-20 | MCKIM & CREED, P.A. | - |
AMENDMENT | 2011-06-13 | - | ADD RESOLUTION ADDING ALTERNATE NAM E |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MCKIM & CREED, INC. VS JAX DIRTWORKS, INC. | 5D2022-2390 | 2022-10-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 Apr 2025
Sources: Florida Department of State