Search icon

MACKEEN CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: MACKEEN CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACKEEN CONSULTANTS 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: P10000029727
FEI/EIN Number 272310877

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

Address: 17551 katydid lane, fort myers, FL, 33913, US
Mail Address: 7805 Pearson knoll place, Potomac, MD, 20854, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEEN ALISON A President 17551 katydid lane, fort myers, FL, 33913
MACKEEN alison Agent 7805 Pearson knoll place, Potomac, FL, 20854

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF MAILING ADDRESS 2022-05-01 17551 katydid lane, fort myers, FL 33913 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 7805 Pearson knoll place, Potomac, FL 20854 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 17551 katydid lane, fort myers, FL 33913 -
REGISTERED AGENT NAME CHANGED 2017-04-22 MACKEEN, alison -
REINSTATEMENT 2012-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-22
AMENDED ANNUAL REPORT 2016-11-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State