Search icon

MCKEE ENGINEERING CONSULTANTS, INC.

Company Details

Entity Name: MCKEE ENGINEERING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2006 (19 years ago)
Date of dissolution: 18 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2019 (5 years ago)
Document Number: P06000028291
FEI/EIN Number 204191010
Address: 5235 Starboard Lane, Granite Falls, NC, 28630, US
Mail Address: 5235 Starboard Lane, Granite Falls, NC, 28630, US
Place of Formation: FLORIDA

Agent

Name Role Address
Farrar Brian F Agent 22190 FAIRMOUNT COURT, ESTERO, FL, 33928

President

Name Role Address
MCKEE DAVID E President 5235 Starboard Lane, Granite Falls, NC, 28630

Treasurer

Name Role Address
MCKEE DAVID E Treasurer 5235 Starboard Lane, Granite Falls, NC, 28630

Vice President

Name Role Address
MCKEE JANET Vice President 5235 Starboard Lane, Granite Falls, NC, 28630

Secretary

Name Role Address
MCKEE JANET Secretary 5235 Starboard Lane, Granite Falls, NC, 28630

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 22190 FAIRMOUNT COURT, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 5235 Starboard Lane, Granite Falls, NC 28630 No data
CHANGE OF MAILING ADDRESS 2017-01-04 5235 Starboard Lane, Granite Falls, NC 28630 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 Farrar, Brian F No data
NAME CHANGE AMENDMENT 2012-08-31 MCKEE ENGINEERING CONSULTANTS, INC. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-18
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
Name Change 2012-08-31
ANNUAL REPORT 2012-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State