Search icon

J. MCKINNON, INC. - Florida Company Profile

Company Details

Entity Name: J. MCKINNON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. MCKINNON, 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: 21 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P18000046580
FEI/EIN Number 824204225

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

Address: 1505 E. ROBINSON ST., ORLANDO, FL, 32801, US
Mail Address: 1505 E. ROBINSON ST., ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNON JESSE President 2740 CHEROKEE ROAD, ST CLOUD, FL, 34772
Brimmer Reece E Secretary 1031 Chalcedony St, Kissimmee, FL, 34772
MCKINNON JESSE Agent 2740 CHEROKEE ROAD, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 1505 E. ROBINSON ST., ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-04-01 1505 E. ROBINSON ST., ORLANDO, FL 32801 -
AMENDMENT 2018-07-02 - -
CONVERSION 2018-05-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000014160. CONVERSION NUMBER 900000182029

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000478109 TERMINATED 1000000934830 ORANGE 2022-10-04 2042-10-12 $ 939.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000478117 TERMINATED 1000000934833 ORANGE 2022-10-04 2042-10-12 $ 209,768.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000610582 TERMINATED 1000000840143 LAKE 2019-09-09 2039-09-11 $ 100,156.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-21
Amendment 2018-07-02
Domestic Profit 2018-05-21

Mines

Mine Name Type Status Primary Sic
Beeline Mine Surface Active Shell
Directions to Mine From Orlando Take 528 East - turn at mile marker 27.5.

Parties

Name J McKinnon Inc.
Role Operator
Start Date 2021-10-01
Name Jesse R McKinnon
Role Current Controller
Start Date 2021-10-01
Name J McKinnon Inc.
Role Current Operator

Inspections

Start Date 2025-01-07
End Date 2025-01-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 16.25
Start Date 2024-08-12
End Date 2024-08-12
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 6
Start Date 2024-04-08
End Date 2024-04-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 8.5
Start Date 2023-10-19
End Date 2023-10-19
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2023-06-15
End Date 2023-06-16
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 11.75
Start Date 2023-05-16
End Date 2023-05-17
Activity Special Emphasis Programs
Number Inspectors 1
Total Hours 5.25
Start Date 2023-03-27
End Date 2023-03-30
Activity Spot Inspection
Number Inspectors 1
Total Hours 21
Start Date 2023-02-08
End Date 2023-02-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 2.75
Start Date 2022-12-27
End Date 2023-01-25
Activity Regular Safety and Health Inspection
Number Inspectors 3
Total Hours 93.5

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 23918
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 2990
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 20879
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 2088
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 19662
Annual Coal Prod 0
Avg. Annual Empl. 10
Avg. Employee Hours 1966
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 4464
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 496
Buck Hammock Surface Active Shell
Directions to Mine Take hwy 60 east to US15 and go north to Hwy 152. Take US192 east to Deer Park and turn right onto Kempfer Rd. for 5 miles to mine entrance on the left.

Parties

Name J McKinnon Inc
Role Operator
Start Date 2021-10-01
Name Jesse R McKinnon
Role Current Controller
Start Date 2021-10-01
Name J McKinnon Inc
Role Current Operator

Inspections

Start Date 2024-08-12
End Date 2024-08-12
Activity Verbal Hazard Complaint Inspections
Number Inspectors 1
Total Hours 5
Start Date 2024-04-09
End Date 2024-04-09
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 5.75
Start Date 2024-01-04
End Date 2024-01-04
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 6
Start Date 2023-04-25
End Date 2023-04-25
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 6.25
Start Date 2023-04-21
End Date 2023-04-21
Activity Spot Inspection
Number Inspectors 1
Total Hours 9
Start Date 2023-04-05
End Date 2023-04-06
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 19.5
Start Date 2023-02-08
End Date 2023-02-08
Activity Compliance Follow-up Inspection
Number Inspectors 1
Total Hours 4.5
Start Date 2023-01-10
End Date 2023-01-25
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 24

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2024
Annual Hours 12108
Annual Coal Prod 0
Avg. Annual Empl. 4
Avg. Employee Hours 3027
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2023
Annual Hours 14572
Annual Coal Prod 0
Avg. Annual Empl. 7
Avg. Employee Hours 2082
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2022
Annual Hours 15488
Annual Coal Prod 0
Avg. Annual Empl. 8
Avg. Employee Hours 1936
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2021
Annual Hours 4464
Annual Coal Prod 0
Avg. Annual Empl. 9
Avg. Employee Hours 496

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8452507108 2020-04-15 0491 PPP 1505 East Robinson Street N/A, ORLANDO, FL, 32801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346000
Loan Approval Amount (current) 346000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 39
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350027.06
Forgiveness Paid Date 2021-06-24
7184218403 2021-02-11 0491 PPS 1505 E Robinson St N/A, Orlando, FL, 32801-2121
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399322
Loan Approval Amount (current) 399322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2121
Project Congressional District FL-10
Number of Employees 35
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402694.05
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State