Entity Name: | MCKENZIE ECOSCAPES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCKENZIE ECOSCAPES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2008 (17 years ago) |
Document Number: | P08000098655 |
FEI/EIN Number |
611590105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 944 S Peninsula Dr, Daytona Beach, FL, 32118, US |
Mail Address: | 944 S Peninsula Dr, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE RYAN | Director | 1398 HARNDEN RD E, PORT ORANGE, FL, 32129 |
MCKENZIE RYAN | Agent | 1398 Harnden Rd E, Port Orange, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 1398 Harnden Rd E, Port Orange, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 944 S Peninsula Dr, Unit 103, Daytona Beach, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 944 S Peninsula Dr, Unit 103, Daytona Beach, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State