Search icon

KEN MACKIE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: KEN MACKIE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN MACKIE INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000023768
FEI/EIN Number 593234502

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

Address: 1500 NORTH 65TH ST., LOT #12, PENSACOLA, FL, 32506
Mail Address: P.O. BOX 36188, PENSACOLA, FL, 32516, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKIE KENNETH H President 1500 NORTH 65 ST., LOT 12, PENSACOLA, FL, 32506
MACKIE KENNETH H Agent 1500 NORTH 65TH ST., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 1500 NORTH 65TH ST., LOT #12, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-20 1500 NORTH 65TH ST., LOT #12, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2004-04-05 1500 NORTH 65TH ST., LOT #12, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State