Entity Name: | MCCRACKEN AND AMICK, INCORPORATED |
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: | 01 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2017 (8 years ago) |
Document Number: | F15000004374 |
FEI/EIN Number |
561814757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2800 Orange Ave, Apopka, FL, 32703, US |
Mail Address: | 131 S. BROAD STREET, FAYETTEVILLE, NC, 28301, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Desjardins Christy | Agent | 2800 Orange Ave, Apopka, FL, 32703 |
AMICK RALPH O | President | 131 S. BROAD STREET, FAYETTEVILLE, NC, 28301 |
Desjardins Christy | Manager | 131 S. BROAD STREET, FAYETTEVILLE, NC, 28301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000079948 | THE NEW VEMCO MUSIC CO | ACTIVE | 2023-07-06 | 2028-12-31 | - | 131 S BROAD ST, FAYETTEVILLE, NC, 28301 |
G17000007291 | THE NEW VEMCO MUSIC COMPANY | EXPIRED | 2017-01-20 | 2022-12-31 | - | 2800 ORANGE AVE., APOPKA, FL, 32703 |
G15000132280 | THE NEW PLAYTIME AMUSEMENT | EXPIRED | 2015-12-31 | 2020-12-31 | - | 2800 W ORANGE AVENUE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-10 | Desjardins , Christy | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 2800 Orange Ave, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Amick , Ralph | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 2800 Orange Ave, Apopka, FL 32703 | - |
REINSTATEMENT | 2017-01-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-12 |
Reg. Agent Change | 2017-01-27 |
REINSTATEMENT | 2017-01-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State