Search icon

BILL'S MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BILL'S MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL'S MECHANICAL SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1983 (42 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G44876
FEI/EIN Number 592314879

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

Address: 4682 E. HIGHWAY 20, NICEVILLE, FL, 32578-9794
Mail Address: 312 N. CEDAR AVE., NICEVILLE, FL, 32578
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBITT PATRICIA President 312 N CEDAR AVE, NICEVILLE, FL
CORBITT BILLY S Vice President 1624 MOORE ST, NICEVILLE, FL
CORBITT JOAN G Agent 4682 HWY 20, NICEVILLE, FL, 32578
CORBITT, JOAN G. Secretary 1624 MOORE ST, NICEVILLE, FL
CORBITT, JOAN G. Treasurer 1624 MOORE ST, NICEVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-04 - -
CHANGE OF MAILING ADDRESS 2008-03-04 4682 E. HIGHWAY 20, NICEVILLE, FL 32578-9794 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 4682 HWY 20, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 1997-04-15 CORBITT, JOAN G -
CHANGE OF PRINCIPAL ADDRESS 1989-02-15 4682 E. HIGHWAY 20, NICEVILLE, FL 32578-9794 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000416092 LAPSED 2007 CA 000039 ESCAMBIA COUNTY, CIRCUIT COURT 2007-12-11 2012-12-21 $61,567.28 SISCO HEATING & AIR CONDITIONING SUPPLY, INC., 119 LURTON STREET, PENSACOLA FL 32505

Documents

Name Date
REINSTATEMENT 2008-03-04
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State