Search icon

JOHN MCKENZIE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MCKENZIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MCKENZIE, 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: 03 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000096946
FEI/EIN Number 593750210

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

Address: 7232 E GOSPEL ISLAND RD, INVERNESS, FL, 34450
Mail Address: 3580 E GULF TOLAKE HWY, INVERNESS, FL, 34453, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE JOHN J President 7232 E GOSPEL ISLAND RD, INVERNESS, FL, 34450
MCKENZIE JOHN J Secretary 7232 E GOSPEL ISLAND RD, INVERNESS, FL, 34450
MCKENZIE JOHN J Treasurer 7232 E GOSPEL ISLAND RD, INVERNESS, FL, 34450
ELDREDGE ROBERT J Agent 3580 E GULF TO LAKE HWY, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-06-26 7232 E GOSPEL ISLAND RD, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 3580 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
CANCEL ADM DISS/REV 2005-01-05 - -
REGISTERED AGENT NAME CHANGED 2005-01-05 ELDREDGE, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-15 7232 E GOSPEL ISLAND RD, INVERNESS, FL 34450 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
JOHN MCKENZIE, VS THE STATE OF FLORIDA, 3D2015-1290 2015-06-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-490

Parties

Name JOHN MCKENZIE, INC.
Role Appellant
Status Active
Representations Jeffrey Paul DeSousa, Public Defender Appeals
Name The State of Florida
Role Appellee
Status Active
Representations Christina L. Dominguez, Office of Attorney General
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2016-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN MCKENZIE
Docket Date 2016-02-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/27/16
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN MCKENZIE
Docket Date 2015-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/15/15
Docket Date 2015-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN MCKENZIE
Docket Date 2015-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN MCKENZIE
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/9/15
Docket Date 2015-08-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2015-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN MCKENZIE
Docket Date 2015-08-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 8, 2015. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2015-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2015-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-08
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2015-06-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
JOHN MCKENZIE, VS THE STATE OF FLORIDA, 3D2012-0438 2012-02-17 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-32092

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-32091

Parties

Name JOHN MCKENZIE, INC.
Role Appellant
Status Active
Representations Michael T. Davis, Shannon Hemmendinger
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI, NICHOLAS A. MERLIN
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. VICTORIA R. BRENNAN
Role Judge/Judicial Officer
Status Active
Name HON. JOEL H. BROWN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-17
Type Letter-Case
Subtype Letter
Description Letter ~ from john Mckenzie
Docket Date 2014-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ 1 vol.
Docket Date 2013-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s pro se motion to proceed pro se and for extension of time for purposes of filing for rehearing is hereby denied.
Docket Date 2013-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
Docket Date 2013-11-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded
Docket Date 2013-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHN MCKENZIE
Docket Date 2013-08-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including August 8, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies
Docket Date 2013-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The State of Florida
Docket Date 2013-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PD Shannon Healy JU Hon. Joel H. Brown JU Hon. Bertila Soto JU Hon. Victoria R. Brennan CC Harvey Ruvin AG Nicholas A. Merlin 0029236 AE Pamela Jo Bondi 886440 AA Michael T. Davis 63374
Docket Date 2013-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-09-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ AG Nicholas A. Merlin 0029236
Docket Date 2012-09-05
Type Order
Subtype Order
Description Remand for Transcript Status (OG16D) ~ This cause is remanded to the trial court to determine the status of the transcript(s) and to take any action with respect thereto it deems appropriate, including the entry of orders to or sanctions against court reporters and court reporting firms.The parties shall set the matter for hearing before the trial court within ten (10) days from the date of this order, and shall promptly report to this Court the status of the matter within ten (10) days from the date of the hearing.
Docket Date 2012-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for rule to show cause
On Behalf Of JOHN MCKENZIE
Docket Date 2012-07-06
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
On Behalf Of Harvey Ruvin
Docket Date 2012-04-12
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2012-04-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-03-29
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 28, 2012. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2012-03-27
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2012-02-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN MCKENZIE

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-06-26
REINSTATEMENT 2005-01-05
REINSTATEMENT 2003-12-15
Domestic Profit 2001-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State