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 |
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 |
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 | - | - |
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