Entity Name: | FLETCHER MCKINNEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLETCHER MCKINNEY, 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: |
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: | 04 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2020 (5 years ago) |
Document Number: | P01000035844 |
FEI/EIN Number |
593713029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 Ocean Avenue, New Smyrna Beach, FL, 32169, US |
Mail Address: | 705 ocean ave, new smyrna beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKINNEY FLETCHER | Director | 705 Ocean Avenue, New Smyrna Beach, FL, 32169 |
MCKINNEY FLETCHER | Agent | 705 Ocean Avenue, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-29 | 705 Ocean Avenue, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 705 Ocean Avenue, New Smyrna Beach, FL 32169 | - |
REINSTATEMENT | 2020-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 705 Ocean Avenue, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | MCKINNEY, FLETCHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2012-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-06-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State