Search icon

MECHANICAL RESOURCES, INC. - Florida Company Profile

Company Details

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

MECHANICAL RESOURCES, 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: 02 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 1999 (26 years ago)
Document Number: 628795
FEI/EIN Number 592059792

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

Mail Address: 411 walnut st, Green Cove Springs, FL, 32043, US
Address: 3300 SO. DIXIE HWAY, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT WILLIAM J President 3546 SOUTH OCEAN BLVD STE 618, PALM BEACH, FL, 33480
BRYANT WILLIAM Agent 411 walnut st, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 3300 SO. DIXIE HWAY, STE. 1-177, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 411 walnut st, 21684, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3300 SO. DIXIE HWAY, STE. 1-177, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2003-01-16 BRYANT, WILLIAM -
REINSTATEMENT 1999-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State