Search icon

FLORIDA MECHANICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MECHANICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MECHANICAL SYSTEMS, 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: 27 Jun 1968 (57 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: 331832
FEI/EIN Number 591212797

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

Address: 2734 EDISON AVENUE, JACKSONVILLE, FL, 32254, US
Mail Address: 2734 EDISON AVENUE, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES PAUL President 2734 Edison Avenue, JACKSONVILLE, FL, 32254
RICE CHAD Director 2734 Edison Avenue, Jacksonville, FL, 32254
Page Christina Secretary 2734 EDISON AVENUE, JACKSONVILLE, FL, 32254
Tarpley Christina Asst 2734 Edison Ave, Jacksonville, FL, 32254
COLD KATHLEEN H Agent 10151 DEERWOOD PARK BLVD, BLDG 300,STE 300, JACKSONVILLE, FL, 32256

Legal Entity Identifier

LEI Number:
254900RGWWV4OQI3EE96

Registration Details:

Initial Registration Date:
2022-12-14
Next Renewal Date:
2023-12-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000010335 FM FLEET ACTIVE 2021-01-21 2026-12-31 - 526 STOCKTON ST, JACKSONVILLE, FL, 32204
G21000010343 FM CRANE AND EQUIPMENT ACTIVE 2021-01-21 2026-12-31 - 526 STOCKTON ST, JACKSONVILLE, FL, 32204
G21000010356 FLORIDA MECHANICAL FLEET ACTIVE 2021-01-21 2026-12-31 - 526 STOCKTON ST, JACKSONVILLE, FL, 32204
G21000010360 FLORIDA MECHANICAL CRANE AND EQUIPMENT ACTIVE 2021-01-21 2026-12-31 - 526 STOCKTON ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 2734 EDISON AVENUE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2021-12-13 2734 EDISON AVENUE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2020-08-07 COLD, KATHLEEN H -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 10151 DEERWOOD PARK BLVD, BLDG 300,STE 300, LIPPES,MATHIAS,WEXLER,FRIEDMAN LLP, JACKSONVILLE, FL 32256 -
MERGER 1998-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000021483
AMENDMENT 1993-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
Reg. Agent Change 2020-08-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
569842.00
Total Face Value Of Loan:
569842.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-15
Type:
Referral
Address:
10415 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-13
Type:
Unprog Rel
Address:
1700 WILLOW BRANCH AVE, JACKSONVILLE, FL, 32205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-07-29
Type:
Planned
Address:
VETERANS ADMIN HOSPITAL, Bay Pines, FL, 33504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-31
Type:
Planned
Address:
4011 NORTH LOIS AVE, Tampa, FL, 33607
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
569842
Current Approval Amount:
569842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
575477.97

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 394-7333
Add Date:
1991-06-13
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
4
Inspections:
17
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State