Entity Name: | MCKINNON INVESTIGATIVE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Mar 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | P12000026124 |
FEI/EIN Number | 46-2566483 |
Address: | 401 East Las Olas Blvd, C/O Richard Basha, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 East Las Olas Blvd, C/O Richard Basha, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MCKINNON FRANCOIS | President | 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MCKINNON FRANCOIS | Secretary | 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
MCKINNON FRANCOIS | Director | 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 401 East Las Olas Blvd, C/O Richard Basha, Suite 1400, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 401 East Las Olas Blvd, C/O Richard Basha, Suite 1400, Fort Lauderdale, FL 33301 | No data |
AMENDMENT | 2018-03-06 | No data | No data |
REINSTATEMENT | 2016-03-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | SPIEGEL & UTRERA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-03 |
AMENDED ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-14 |
Amendment | 2018-03-06 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State