Search icon

MCDUSKY, INC.

Company Details

Entity Name: MCDUSKY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Jan 1996 (29 years ago)
Document Number: P96000006472
FEI/EIN Number 65-0630841
Address: 5811 COUNTRY LAKES DR, FT MYERS, FL 33905
Mail Address: 5811 COUNTRY LAKES DR, FT MYERS, FL 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL, KENNETH P Agent 5811 countrylakes dr, FORT MYERS, FL 33905

President

Name Role Address
MCDANIEL, KENNETH P President 5811 countrylakes dr, FORT MYERS, FL 33905

Vice President

Name Role Address
MCDANIEL, KENNETH P Vice President 5811 countrylakes dr, FT MYERS, FL 33905

Secretary

Name Role Address
MCDANIEL, KENNETH P Secretary 5811 countrylakes dr, FT MYERS, FL 33905

Treasurer

Name Role Address
MCDANIEL, KENNETH P Treasurer 5811 countrylakes dr, FT MYERS, FL 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96025000064 KENMARK AIR ACTIVE 1996-01-25 2027-12-31 No data 5811 COUNTRY LAKES DR, FT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 5811 countrylakes dr, FORT MYERS, FL 33905 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 5811 COUNTRY LAKES DR, FT MYERS, FL 33905 No data
CHANGE OF MAILING ADDRESS 2004-04-15 5811 COUNTRY LAKES DR, FT MYERS, FL 33905 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000375874 LAPSED 07-CC-7519 TWENTIETH JUDICIAL CIRCUIT 2008-10-20 2013-11-03 $12,904.99 JOHN A. CHURCHILL, 2029 PERIWINKLE WAY, SANIBEL, FL 33957
J06900014117 LAPSED 06-SC-003058 CTY CRT SML CLMS DIV, 20TH JUD 2006-08-16 2011-09-25 $725.00 PAUL KEVIN POWELL & JUDY K. BRODEUR, H/W, 93 CARDINAL DRIVE, NORTH FORT MYERS, FL 33917
J06900012270 LAPSED 06-CC-01733 20TH JUD CIR CRT LEE CTY FL 2006-08-07 2011-08-21 $7404.69 RONALD F. HICKOX, C/O COPY CONCEPTS, INC., 11901 METRO PARKWAY, FORT MYERS, FL 33912

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State