Search icon

MCKINNEY WOODWORKING, INC. - Florida Company Profile

Company Details

Entity Name: MCKINNEY WOODWORKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKINNEY WOODWORKING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000010009
FEI/EIN Number 593626851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 105 Greenbriar Estates Dr, ST. JOHNS, FL, 32259, US
Mail Address: 105 Greenbriar Estates Dr., ST. JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY WILLIAM L Director 105 Greenbriar Estates Dr, ST. JOHNS, FL, 32259
McKinney Gwen I Treasurer 105 Greenbriar Estates Dr, ST. JOHNS, FL, 32259
Pycraft Thomas RJr. Agent 3505 US 1 South,, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-06-21 105 Greenbriar Estates Dr, ST. JOHNS, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-21 105 Greenbriar Estates Dr, ST. JOHNS, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3505 US 1 South,, STE. 2, St. Augustine, FL 32086 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Pycraft, Thomas R, Jr. -
REINSTATEMENT 2009-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000396493 LAPSED 15-283-D1 LEON 2016-04-19 2021-06-28 $90,989.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000486947 LAPSED 16-12-CC-001759 COUNTY COURT, DUVAL COUNTY 2012-05-08 2017-06-20 $20,258.30 MANNING BUILDING SUPPLIES, INC., 10900 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2015-06-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-01-21
REINSTATEMENT 2002-01-29
Domestic Profit 2000-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State