Search icon

MCCRACKEN AND AMICK, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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