Entity Name: | MCKATHAN PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCKATHAN PRODUCTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2016 (9 years ago) |
Document Number: | V01710 |
FEI/EIN Number |
593100568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14140 N US Hwy 301, Citra, FL, 32113, US |
Mail Address: | 14140 N US Hwy 301, Citra, FL, 32113, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIESS KING & COMPANY | Agent | - |
Mckathan Kevin | President | 14140 N US Hwy 301, Citra, FL, 32113 |
McKathan Brianna | Vice President | 14140 N US Hwy 301, Citra, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 202 NE 8th Avenue, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 14140 N US Hwy 301, Citra, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 14140 N US Hwy 301, Citra, FL 32113 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Priess King & Company | - |
REINSTATEMENT | 2016-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-08-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State