Search icon

IRVINE MECHANICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRVINE MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: L86259
FEI/EIN Number 593016720
Address: 1500 N ORANGE BLOSSOM TR, ORLANDO, FL, 32804, US
Mail Address: 1500 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLORAN JAY Chief Executive Officer 2201 COLLEGE AVENUE, DAVIE, FL, 33317
Reynolds Stephen Exec 2811 PONCE DE LEON BLVD STE 400, CORAL GABLES, FL, 33134
IRVINE CHARLES Vice President 1500 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32804
KIRK WILLIAM Chief Financial Officer 2201 COLLEGE AVENUE, DAVIE, FL, 33317
IRVINE ALLEN Chief Operating Officer 2201 COLLEGE AVENUE, DAVIE, FL, 33317
- Agent -

Unique Entity ID

CAGE Code:
81LD2
UEI Expiration Date:
2020-02-26

Business Information

Division Name:
IRVINE MECHANICAL, INC.
Activation Date:
2019-02-26
Initial Registration Date:
2017-12-26

Commercial and government entity program

CAGE number:
81LD2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-27
CAGE Expiration:
2024-02-26

Contact Information

POC:
ANNETTE IRVINE

Form 5500 Series

Employer Identification Number (EIN):
593016720
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 115 N Calhoun Street, Suite 4, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2022-08-22 - -
CHANGE OF MAILING ADDRESS 2022-08-22 1500 N ORANGE BLOSSOM TR, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 1500 N ORANGE BLOSSOM TR, ORLANDO, FL 32804 -
MERGER 2022-08-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000229545

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-10-27
ANNUAL REPORT 2023-04-10
Amended and Restated Articles 2022-08-22
Reg. Agent Change 2022-08-18
AMENDED ANNUAL REPORT 2022-08-16
Merger 2022-08-11
ANNUAL REPORT 2022-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
578501.00
Total Face Value Of Loan:
578501.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$578,501
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$578,501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$581,607.47
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $578,501

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State