Search icon

MARGO MACKENZIE, PA - Florida Company Profile

Company Details

Entity Name: MARGO MACKENZIE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGO MACKENZIE, PA 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: 05 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000064292
FEI/EIN Number 204895278

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

Address: 2100 Kings Hwy Lot 1079, Port Charlotte, FL, 33980, US
Mail Address: 2100 Kings Hwy Lot 1079, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE MARGO L President 2100 Kings Hwy Lot 1079, Port Charlotte, FL, 33980
MACKENZIE MARGO Agent 2100 Kings Hwy Lot 1079, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 2100 Kings Hwy Lot 1079, Port Charlotte, FL 33980 -
CHANGE OF MAILING ADDRESS 2022-02-22 2100 Kings Hwy Lot 1079, Port Charlotte, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 2100 Kings Hwy Lot 1079, Port Charlotte, FL 33980 -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State