Entity Name: | MECHANICS ON DUTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F17000001961 |
FEI/EIN Number | 82-1360782 |
Address: | 7061 west commercial Blvd, ste 5j, COCONUT CREEK, FL, 33073, US |
Mail Address: | 7061 west commercial Blvd, ste 5j, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Heller Cheryl | Agent | 12 NW 13TH TER, NORTH PALM BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
CHARLES STEEVE | President | 7061 west commercial Blvd, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-03-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-19 | 7061 west commercial Blvd, ste 5j, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-19 | 12 NW 13TH TER, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-19 | 7061 west commercial Blvd, ste 5j, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | Heller, Cheryl | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-19 |
ANNUAL REPORT | 2018-04-30 |
Foreign Profit | 2017-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State