Search icon

MCKEE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MCKEE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKEE ENTERPRISES, 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: P06000125865
FEI/EIN Number 432113727

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

Address: 4817 RIVER VILLAGE DRIVE, VERO BEACH, FL, 32967
Mail Address: 4817 RIVER VILLAGE DRIVE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEE RICHARD W Chief Executive Officer 4817 RIVER VILLAGE DRIVE, VERO BEACH, FL, 32967
WOODS ROBERT E Chief Financial Officer 502 WINCHESTER DRIVE, AUGUSTA, GA, 30909
HITCHCOCK JOHN C President 503 WINCHESTER DRIVE, AUGUSTA, GA, 30909
MCKEE RICHARD W Agent 4817 RIVER VILLAGE DRIVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-02 - -
REINSTATEMENT 2008-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-02
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State