Search icon

MCKENZIE PEST MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: MCKENZIE PEST MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKENZIE PEST MANAGEMENT, 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 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P13000015476
FEI/EIN Number 46-2051685

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

Address: 229 Eagle Avenue, Sebring, FL, 33870, US
Mail Address: 229 Eagle Avenue, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKenzie Cody V President 229 Eagle Avenue, Sebring, FL, 33870
McKenzie Cody V Secretary 229 Eagle Avenue, Sebring, FL, 33870
McKenzie Cody V Treasurer 229 Eagle Avenue, Sebring, FL, 33870
McKenzie Cody V Agent 229 Eagle Avenue, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-07 229 Eagle Avenue, Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2022-11-07 229 Eagle Avenue, Sebring, FL 33870 -
REGISTERED AGENT NAME CHANGED 2022-11-07 McKenzie, Cody V. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 229 Eagle Avenue, Sebring, FL 33870 -
AMENDMENT 2018-10-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
Amendment 2018-10-26
AMENDED ANNUAL REPORT 2018-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State