Search icon

MCKENZIE MUFFLER, INC.

Company Details

Entity Name: MCKENZIE MUFFLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L56595
FEI/EIN Number 59-3049346
Address: % BENJAMIN MCKENZIE, 5543 S ORANGE BLOSSOM TL, ORLANDO, FL 32839
Mail Address: % BENJAMIN MCKENZIE, 5543 S ORANGE BLOSSOM TL, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE, BENJAMIN Agent 5543 S ORANGE BLOSSOM TL, ORLANDO, FL 32839

President

Name Role Address
McKenzie, Benjamin President 7304 RAVENNA AVE., ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027956 BEN'S MUFFLER & BRAKE SHOP EXPIRED 2013-03-21 2018-12-31 No data 5543 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 % BENJAMIN MCKENZIE, 5543 S ORANGE BLOSSOM TL, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 1994-04-29 % BENJAMIN MCKENZIE, 5543 S ORANGE BLOSSOM TL, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 5543 S ORANGE BLOSSOM TL, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State