Search icon

MID-TOWN MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: MID-TOWN MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MID-TOWN MECHANICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2018 (7 years ago)
Document Number: L90019
FEI/EIN Number 593026575

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

Address: 1550 Vassar St, Orlando, FL, 32804, US
Mail Address: 205 WEST SYBELIA AVENUE, MAITLAND, FL, 32751
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY DONALD President 205 WEST SYBELIA AVENUE, MAITLAND, FL, 32751
HENRY DONALD Secretary 205 WEST SYBELIA AVENUE, MAITLAND, FL, 32751
HENRY DONALD Treasurer 205 WEST SYBELIA AVENUE, MAITLAND, FL, 32751
HENRY DONALD Director 205 WEST SYBELIA AVENUE, MAITLAND, FL, 32751
HENRY DONALD Agent 205 WEST SYBELIA AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1550 Vassar St, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2018-03-08 HENRY, DONALD -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000307712 TERMINATED 1000000743028 ORANGE 2017-05-15 2027-06-01 $ 901.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000292836 TERMINATED 1000000151088 ORANGE 2009-11-20 2030-02-16 $ 625.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State