Search icon

MACKEY INTERNATIONAL AIRLINES, INC. - Florida Company Profile

Company Details

Entity Name: MACKEY INTERNATIONAL AIRLINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACKEY INTERNATIONAL AIRLINES, 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: 14 Dec 1992 (32 years ago)
Document Number: P92000011456
FEI/EIN Number 650388463

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

Address: 9000 S.E. 70TH TERRACE, OCALA, FL, 34472
Mail Address: 9000 S.E. 70TH TERRACE, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY KEITH President 9000 SE 70TH TERRACE, OCALA, FL, 34472
MACKEY KEITH Agent 9000 SE 70TH TERRACE, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095622 MACKEY INTERNATIONAL ACTIVE 2020-08-04 2025-12-31 - 9000 SE 70TH TERRACE, OCALA, FL, 34472
G15000010254 MACKEY INTERNATIONALL EXPIRED 2015-01-29 2020-12-31 - 9000 SE 70TH TERRACE, OCALA, FL, 34472
G04341700084 MACKEY INTERNATIONAL ACTIVE 2004-12-06 2029-12-31 - 9000 S.E. 70TH TERRACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 9000 SE 70TH TERRACE, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 9000 S.E. 70TH TERRACE, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2006-05-05 9000 S.E. 70TH TERRACE, OCALA, FL 34472 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13459714 0418800 1977-06-06 3450 SOUTHWEST 11TH TERRACE, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1984-03-10
13365655 0418800 1977-05-03 3450 SW 11 TERRACE, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1984-03-10
13459458 0418800 1977-03-21 3450 SW 11TH TERRACE, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-21
Case Closed 1977-11-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-03-25
Abatement Due Date 1977-04-25
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1977-05-15
Final Order 1977-09-15
Nr Instances 1
Related Event Code (REC) Complaint
FTA Issuance Date 1977-04-25
FTA Current Penalty 700.0
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100026 A05 V
Issuance Date 1977-05-11
Abatement Due Date 1977-04-25
Current Penalty 80.0
Initial Penalty 80.0
Final Order 1977-09-15
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 F05
Issuance Date 1977-03-25
Abatement Due Date 1977-04-25
Final Order 1977-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-03-25
Abatement Due Date 1977-04-25
Final Order 1977-09-15
Nr Instances 1
Related Event Code (REC) Complaint
13406673 0418800 1976-06-30 3450 SW 11 TERRACE, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1984-03-10
13406640 0418800 1976-06-22 3450 SW 11 TERRACE, Fort Lauderdale, FL, 33315
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-22
Case Closed 1976-08-19

Related Activity

Type Inspection
Activity Nr 13406673

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-06-24
Abatement Due Date 1976-08-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 011017
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 1
Citation ID 03001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19100309 A 025051
Issuance Date 1976-06-24
Abatement Due Date 1976-06-27
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
13473566 0418800 1976-05-12 3450 SW 11 TERRACE, Fort Lauderdale, FL, 33315
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-05-13
Case Closed 1976-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 E01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100026 A05 V
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100029 E01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100029 E03
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 2
Citation ID 01017
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01018
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 12
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01022
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Nr Instances 7
Citation ID 01023
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 9
Citation ID 01024
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-05-26
Abatement Due Date 1976-05-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01025
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-26
Abatement Due Date 1976-06-21
Nr Instances 3
13417712 0418800 1972-12-27 3116 S ANDREWS AVE, Fort Lauderdale, FL, 33316
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1972-12-27
Case Closed 1984-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State