Search icon

ENGINEERED MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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