Entity Name: | NORTH EAST MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jul 2011 (14 years ago) |
Document Number: | F08000003027 |
FEI/EIN Number |
341751501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26200 FIRST STREET, WESTLAKE, OH, 44145, US |
Mail Address: | 26200 FIRST STREET, WESTLAKE, OH, 44145, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MITCHELL ZACHARY R | President | 4235 Gosford Drive, Avon, OH, 44011 |
SHOWALTER STEVE | Director | 26200 First Street, Westlake, OH, 44145 |
MITCHELL JEFFREY | Vice President | 26200 FIRST STREET, WESTLAKE, OH, 44145 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08191900011 | WESTLAND HEATING & AIR | EXPIRED | 2008-07-09 | 2013-12-31 | - | 1010 CENTER ROAD, AVON, OH, 44011 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 26200 FIRST STREET, WESTLAKE, OH 44145 | - |
CHANGE OF MAILING ADDRESS | 2012-01-03 | 26200 FIRST STREET, WESTLAKE, OH 44145 | - |
REINSTATEMENT | 2011-07-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-05 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2008-08-05 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State