Entity Name: | MCKINLEY, WATSON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Mar 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P95000027172 |
FEI/EIN Number | 65-0574269 |
Address: | 12870 Trade Way Four, Suite 107-322, Bonita Springs, FL 34135-9088 |
Mail Address: | 12870 Trade Way Four, Suite 107-322, Bonita Springs, FL 34135-9088 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUN, THOMAS | Agent | 12870 Trade Way Four, Suite 107-322, Bonita Springs, FL 34135-9088 |
Name | Role | Address |
---|---|---|
BRAUN, THOMAS A | Director | 12870 Trade Way Four, Suite 107-322 Bonita Springs, FL 34135-9088 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08143700017 | PROFESSIONAL PED BROKERS | EXPIRED | 2008-05-22 | 2013-12-31 | No data | 853 VANDERBILT BEACH BLVD., PMB 285, NAPLES, FL, 34108 |
G08121700058 | HR STEPS | EXPIRED | 2008-04-30 | 2013-12-31 | No data | 853 VANDERBILT BEACH ROAD, NAPLES, FL, 34108 |
G08121700059 | JOB STEPS | EXPIRED | 2008-04-30 | 2013-12-31 | No data | 853 VANDERBILT BEACH ROAD, PMB 285, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 12870 Trade Way Four, Suite 107-322, Bonita Springs, FL 34135-9088 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 12870 Trade Way Four, Suite 107-322, Bonita Springs, FL 34135-9088 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 12870 Trade Way Four, Suite 107-322, Bonita Springs, FL 34135-9088 | No data |
NAME CHANGE AMENDMENT | 1997-06-25 | MCKINLEY, WATSON CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State