Search icon

MCKENZIE CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: MCKENZIE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCKENZIE CONCRETE, 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: 02 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000034076
FEI/EIN Number 650577657

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

Address: 20620 S.W. 119TH COURT, MIAMI, FL, 33177
Mail Address: 20620 S.W. 119TH COURT, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKENZIE WILLIAM President 20620 SW 119 CT, MIAMI, FL, 33177
MCKENZIE WILLIAM Director 20620 SW 119 CT, MIAMI, FL, 33177
MCKENZIE RUFUS Vice President 20620 SW 119 CT, MIAMI, FL, 33177
MCKENZIE RUFUS Secretary 20620 SW 119 CT, MIAMI, FL, 33177
MCKENZIE RUFUS Director 20620 SW 119 CT, MIAMI, FL, 33177
MCKENZIE THERDO Treasurer 20620 SW 119 CT, MIAMI, FL, 33177
MCKENZIE WILLIAM Agent 20620 SW 119 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-06-26
DOCUMENTS PRIOR TO 1997 1995-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State