Search icon

MCKEOWN MILL FARM, INC. - Florida Company Profile

Company Details

Entity Name: MCKEOWN MILL FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKEOWN MILL FARM, 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: 26 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000139781
FEI/EIN Number 200431619

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

Address: 7657 MCKEOWN MILL ROAD, SNEADS, FL, 32460, US
Mail Address: 7657 MCKEOWN MILL ROAD, SNEADS, FL, 32460, US
ZIP code: 32460
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAUGOTT JENNIFER M President 7657 MCKEOWN MILL ROAD, SNEAD, FL, 32460
TRAUGOTT MICHAEL R Treasurer 7657 MCKEOWN MILL ROAD, SNEADS, FL, 32460
TRAUGOTT JENNIFER M Agent 7657 MCKEOWN MILL ROAD, SNEADS, FL, 32460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 7657 MCKEOWN MILL ROAD, SNEADS, FL 32460 -
CHANGE OF MAILING ADDRESS 2014-05-27 7657 MCKEOWN MILL ROAD, SNEADS, FL 32460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State