Entity Name: | ENGINEERED MECHANICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGINEERED 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: | 23 Feb 1988 (37 years ago) |
Date of dissolution: | 07 Jun 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2011 (14 years ago) |
Document Number: | K16151 |
FEI/EIN Number |
650739143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4827 SW 75 AVE, MIAMI, FL, 33155, US |
Mail Address: | 6619 S DIXIE HWY, STE 328, MIAMI, FL, 33143, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOSE A | President | 6619 SOUTH DIXIE HWY. #328, MIAMI, FL, 33143 |
DIAZ JOSE A | Agent | 4827 SW 75TH AVE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-01 | 4827 SW 75TH AVE, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 4827 SW 75 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2004-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-19 | 4827 SW 75 AVE, MIAMI, FL 33155 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-10-26 | DIAZ, JOSE A | - |
REINSTATEMENT | 1994-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000164817 | LAPSED | 1000000254913 | DADE | 2012-02-29 | 2022-03-07 | $ 467.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000072937 | LAPSED | 1000000248666 | DADE | 2012-01-27 | 2022-02-01 | $ 2,003.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-06-07 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-08-15 |
ANNUAL REPORT | 2006-06-02 |
ANNUAL REPORT | 2005-05-02 |
REINSTATEMENT | 2004-10-21 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State