Search icon

JRMACKEY, INC.

Company Details

Entity Name: JRMACKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000094840
FEI/EIN Number 271335438
Address: 6900 Daniels Pkwy, Fort Myers, FL, 33912, US
Mail Address: 6900 Daniels Pkwy, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MACKEY ROBERT EDr. Agent 6114 Spinnaker Loop, Lady Lake, FL, 32159

Chief Executive Officer

Name Role Address
MACKEY ROBERT S Chief Executive Officer 6900 Daniels Pkwy, Fort Myers, FL, 33912

Chief Financial Officer

Name Role Address
MACKEY ROBERT EDr. Chief Financial Officer 6900 Daniels Pkwy, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115625 DC DENTAL SOUTH EXPIRED 2016-10-25 2021-12-31 No data 6900 DANIELS PKWY, SUITE 29-122, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 6900 Daniels Pkwy, Suite 29-122, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2015-01-13 6900 Daniels Pkwy, Suite 29-122, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2013-03-13 MACKEY, ROBERT E, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 6114 Spinnaker Loop, Lady Lake, FL 32159 No data
AMENDMENT 2009-12-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000654687 TERMINATED 1000000678863 LEE 2015-06-05 2035-06-11 $ 1,391.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001137422 TERMINATED 1000000516746 LEE 2013-06-13 2032-06-19 $ 13,225.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000949555 TERMINATED 1000000392975 LEE 2012-11-20 2032-12-05 $ 2,862.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Off/Dir Resignation 2016-08-22
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-04
Amendment 2009-12-18
Domestic Profit 2009-11-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State