Search icon

MC TAYLOR PROPERTY DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: MC TAYLOR PROPERTY DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MC TAYLOR PROPERTY DEVELOPMENT 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 Sep 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000072172
FEI/EIN Number 900609822

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

Address: 1451 West Cypress Creek Road, Ft Lauderdale, FL, 33309, US
Mail Address: 1451 West Cypress Creek Road, Ft Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MC KENZIE Chief Executive Officer 6745 S W 164 AVE, MIAMI, FL, 33193
MCKENZIE LEE Secretary 6745 SW 164 AVE, MIAMI, FL, 33193
LEE MC KENZIE President 6745 S W 164 AVE, MIAMI, FL, 33193
Fisher Patrick H Vice President 1451 West Cypress Creek Road, Ft Lauderdale, FL, 33309
MCKENZIE LEE ROY Phd Agent 6745 S W 164 AVE, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042388 IMPERIAL HOUSING DEVELOPMENT EXPIRED 2011-05-02 2016-12-31 - 6745 S W 164 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1451 West Cypress Creek Road, Suite 300, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-03-28 1451 West Cypress Creek Road, Suite 300, Ft Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-27 MCKENZIE, LEE ROY, Phd -

Documents

Name Date
REINSTATEMENT 2018-03-28
DEBIT MEMO# 028802-F 2018-03-15
ANNUAL REPORT [CANCELLED] 2017-09-14
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State