Entity Name: | MCKENZIE AQUATIC ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCKENZIE AQUATIC ENTERPRISES 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: | 24 May 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P00000051312 |
FEI/EIN Number |
651005931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 TRUMAN AVE, #9, KEY WEST, FL, 33040 |
Mail Address: | 500 TRUMAN AVE, #9, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE DONALD S | Director | 500 TRUMAN STREET, KEY WEST, FL, 33040 |
MCKENZIE DON | Agent | 500 TRUMAN AVE, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2004-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-05 | 500 TRUMAN AVE, #9, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-05 | 500 TRUMAN AVE, #9, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2004-01-05 | 500 TRUMAN AVE, #9, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2004-01-05 | MCKENZIE, DON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-04-27 |
REINSTATEMENT | 2004-01-05 |
ANNUAL REPORT | 2002-05-10 |
ANNUAL REPORT | 2001-09-18 |
Domestic Profit | 2000-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State