Search icon

MC TAYLOR PROPERTY DEVELOPMENT INC

Company Details

Entity Name: MC TAYLOR PROPERTY DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Sep 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000072172
FEI/EIN Number 90-0609822
Address: 1451 West Cypress Creek Road, Suite 300, Ft Lauderdale, FL 33309
Mail Address: 1451 West Cypress Creek Road, Suite 300, Ft Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE, LEE ROY, Phd Agent 6745 S W 164 AVE, MIAMI, FL 33193

Chief Executive Officer

Name Role Address
LEE, MC KENZIE Chief Executive Officer 6745 S W 164 AVE, MIAMI, FL 33193

Secretary

Name Role Address
MCKENZIE, LEE Secretary 6745 SW 164 AVE, MIAMI, FL 33193

President

Name Role Address
LEE, MC KENZIE President 6745 S W 164 AVE, MIAMI, FL 33193

Vice President

Name Role Address
Fisher, Patrick H Vice President 1451 West Cypress Creek Road, Suite 300 Ft Lauderdale, FL 33309

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 No data 6745 S W 164 AVE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1451 West Cypress Creek Road, Suite 300, Ft Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2018-03-28 1451 West Cypress Creek Road, Suite 300, Ft Lauderdale, FL 33309 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-27 MCKENZIE, LEE ROY, Phd No data

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: 24 Jan 2025

Sources: Florida Department of State