Search icon

JAMES MACKENNEY SUPERCENTER, INC.

Company Details

Entity Name: JAMES MACKENNEY SUPERCENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 1997 (28 years ago)
Document Number: P97000049586
FEI/EIN Number 593450093
Address: 1029 hanging vine point, Longwood, FL, 32750, US
Mail Address: 1029 hanging vine point, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
B & S ACCOUNTANTING Agent 2600 LAKE LUCIEN DR, MAITLAND, FL, 32751

President

Name Role Address
MACKENNEY JAMES R President 1029 HANGING VINE POINT, LONGWOOD, FL, 32750

Secretary

Name Role Address
MACKENNEY BRENDA Secretary 1029 HANGING VINE POINT, LONGWOOD, FL, 32750

Treasurer

Name Role Address
MACKENNEY BRENDA Treasurer 1029 HANGING VINE POINT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016260 NATIONS TRUCK & SUV CENTER ACTIVE 2017-02-14 2027-12-31 No data 4165 N US HIGHWAY 17/92, SANFORD, FL, 32773
G13000048970 NATIONS OFF-LEASE EXPIRED 2013-05-23 2018-12-31 No data 3700 S ORLANDO DR, SANFORD, FL, 32773
G13000048975 OFF-LEASE DEPOT EXPIRED 2013-05-23 2018-12-31 No data 3700 S ORLANDO DR, SANFORD, FL, 32773
G11000022410 NATIONS TRUCK & SUV CENTER EXPIRED 2011-03-10 2016-12-31 No data 4165 N HIGHWAY 17-92, SANFORD, FL, 32773
G11000022409 NATIONS TRUCKS ACTIVE 2011-03-02 2026-12-31 No data 3700 S. ORLANDO DR., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1029 hanging vine point, Longwood, FL 32750 No data
CHANGE OF MAILING ADDRESS 2024-02-08 1029 hanging vine point, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 2600 LAKE LUCIEN DR, SUITE 405, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 B & S ACCOUNTANTING No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State