Search icon

MACKAY MANAGEMENT, INC.

Company Details

Entity Name: MACKAY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000066991
FEI/EIN Number 201787387
Address: 243 W. PARK AVENUE, SUITE 201, WINTER PARK, FL, 32789, US
Mail Address: 243 W. PARK AVENUE, SUITE 201, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACKAY SEAN D Agent 147 SW 52ND TERRACE, CAPE CORAL, FL, 33914

President

Name Role Address
MACKAY SEAN President 147 SW 52ND TERRACE, CAPE CORAL, FL, 33914

Director

Name Role Address
MACKAY SEAN Director 147 SW 52ND TERRACE, CAPE CORAL, FL, 33914
MACKAY KAREN Director 147 SW 52ND TERRACE, CAPE CORAL, FL, 33914

Vice President

Name Role Address
MACKAY KAREN Vice President 147 SW 52ND TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-11 MACKAY, SEAN D No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 147 SW 52ND TERRACE, CAPE CORAL, FL 33914 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000051042 ACTIVE 1000000023832 LEE 2006-03-03 2030-02-14 $ 2,312.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2005-04-11
Reg. Agent Change 2004-12-22
Domestic Profit 2004-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State