Entity Name: | MILES MACKENZIE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 1996 (29 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P96000033157 |
FEI/EIN Number | 650665811 |
Address: | 112 S. FEDERAL HWY., SUITE 5, BOYNTON BEACH, FL, 33435 |
Mail Address: | 112 S. FEDERAL HWY., SUITE 5, BOYNTON BEACH, FL, 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILES RAYMOND C | Agent | 8041 ABERDEEN DRIVE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
MACKENZIE KENNETH F | President | 2661 S.W. 23RD CRANBROOK, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
MILES RAYMOND C | Vice President | 8041 H. BERDEEN DRIVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-12-01 | 112 S. FEDERAL HWY., SUITE 5, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 1997-12-01 | 112 S. FEDERAL HWY., SUITE 5, BOYNTON BEACH, FL 33435 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-01-22 |
ANNUAL REPORT | 1998-03-20 |
ANNUAL REPORT | 1997-12-01 |
DOCUMENTS PRIOR TO 1997 | 1996-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State