Search icon

MCKINNON INVESTIGATIVE GROUP INC. - Florida Company Profile

Company Details

Entity Name: MCKINNON INVESTIGATIVE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKINNON INVESTIGATIVE GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MCKINNON FRANCOIS President 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301
MCKINNON FRANCOIS Secretary 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301
MCKINNON FRANCOIS Director 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

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 -
CHANGE OF MAILING ADDRESS 2021-04-21 401 East Las Olas Blvd, C/O Richard Basha, Suite 1400, Fort Lauderdale, FL 33301 -
AMENDMENT 2018-03-06 - -
REINSTATEMENT 2016-03-10 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State