Search icon

MCCREE ARCHITECTS & ENGINEERS, INC.

Company Details

Entity Name: MCCREE ARCHITECTS & ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2012 (12 years ago)
Document Number: P02000135547
FEI/EIN Number 223890102
Address: 500 E PRINCETON ST, ORLANDO, FL, 32803
Mail Address: 500 E PRINCETON ST, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCCREE RICHARD T Agent 500 E PRINCETON ST, ORLANDO, FL, 32803

Chairman

Name Role Address
MCCREE RICHARD T Chairman 500 E PRINCETON ST, ORLANDO, FL, 32803

Director

Name Role Address
MCCREE RICHARD T Director 500 E PRINCETON ST, ORLANDO, FL, 32803

President

Name Role Address
MCCREE RICHARD T President 500 E PRINCETON ST, ORLANDO, FL, 32803

Treasurer

Name Role Address
MCCREE RICHARD T Treasurer 500 E PRINCETON ST, ORLANDO, FL, 32803

Vice President

Name Role Address
BODINE CINDY M Vice President 500 E PRINCETON ST, ORLANDO, FL, 32803

Secretary

Name Role Address
BODINE CINDY M Secretary 500 E PRINCETON ST, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 500 E PRINCETON ST, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2008-04-15 500 E PRINCETON ST, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 500 E PRINCETON ST, ORLANDO, FL 32803 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State