Search icon

E.T. MACKENZIE OF FLORIDA, INC.

Company Details

Entity Name: E.T. MACKENZIE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1994 (30 years ago)
Document Number: P94000072319
FEI/EIN Number 383204096
Mail Address: 4248 W. SAGINAW, GRAND LEDGE, MI, 48837, US
Address: 6212 33rd Street, East, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HUBER SCOTT M Agent 6212 33RD STEET EAST, BRADENTON, FL, 34203

President

Name Role Address
Marks Michael S President 319 E Jefferson St., Grand Ledge, MI, 48837

Secretary

Name Role Address
MACKENZIE STEPHANIE L Secretary 7575 BURT HWY, Lansing, MI, 48917

Vice President

Name Role Address
MACKENZIE THOMAS E Vice President 4561 E ST JOSEPH HWY, Grand Ledge, MI, 48837

Director

Name Role Address
MacKenzie Erdmen T Director 4248 W Saginaw Hwy, Grand Ledge, MI, 48837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 6212 33rd Street, East, BRADENTON, FL 34203 No data
REGISTERED AGENT NAME CHANGED 2008-12-24 HUBER, SCOTT M No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-15 6212 33RD STEET EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 1995-04-25 6212 33rd Street, East, BRADENTON, FL 34203 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000338166 ACTIVE 2019-CA-005158 MANATEE COUNTY FLORIDA CIRCUIT 2020-10-15 2025-10-22 $18660.54 PEOPLES GAS SYSTEM, A DIVISION OF TAMPA ELECTRIC COMPAN, 702 N FRANKLIN ST, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State