Search icon

NORTH EAST MECHANICAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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

Documents

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