Search icon

DUAL-TEMP MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: DUAL-TEMP MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUAL-TEMP 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: 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: 25 Sep 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M05645
FEI/EIN Number 592450014

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

Address: 13745 SW 139 CT, SUITE 102, MIAMI, FL, 33186
Mail Address: 4120 HARDIE ROAD, MIAMI, FL, 33133
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO, LIONEL M. Director 4120 HARDIE RD., COCONUT GROVE, FL, 33133
CASTILLO, LIONEL M. Agent 4120 HARDIE RD., COCONUT GROVE, FL, 33133
CASTILLO, LIONEL M. President 4120 HARDIE RD., COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-12-04 13745 SW 139 CT, SUITE 102, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2008-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-31 13745 SW 139 CT, SUITE 102, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1992-07-09 CASTILLO, LIONEL M. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-09 4120 HARDIE RD., COCONUT GROVE, FL 33133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000068556 LAPSED 10-3171-CA-05 MIAMI-DADE COUNTY CIRCUIT COUR 2011-01-20 2016-02-02 $73,022.07 GEMAIRE DISTRIBUTORS, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-12-04
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State