Search icon

ALL FLORIDA MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA 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: 08 Jul 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: M89671
FEI/EIN Number 592906818

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

Address: 4416 W OSBORNE AVE, TAMPA, FL, 33614, US
Mail Address: 4416 W. OSBORNE AVE., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSARIS, WILLIAM P Vice President 590 OLD OAK CIR, PALM HARBOR, FL
CRAWFORD, HUGH W. President 4416 W. OSBORNE AVE, TAMPA, FL
CRAWFORD, HUGH W. Director 4416 W. OSBORNE AVE, TAMPA, FL
LESSARIS, WILLIAM P Director 590 OLD OAK CIR, PALM HARBOR, FL
LEVINE, DENNIS J. Agent 1311 W. CHURCH AVE., TAMPA, FL, 33607
CRAWFORD HUGH Treasurer 4416 W. OSBORNE AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4416 W OSBORNE AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1996-05-01 4416 W OSBORNE AVE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000097313 LAPSED 02-8150-CC-I HILLSBOROUGH CNTY CRT/CIV.DIV. 2003-02-14 2008-03-10 $6870.68 YORK INTERNATIONAL CORP., C/O 600 S. 7TH ST., LOUISVILLE, KY 40201

Documents

Name Date
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109605865 0420600 1994-01-06 1002 EAST HWY. 50, CLERMONT, FL, 34711
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1994-05-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-02-16
Abatement Due Date 1994-02-22
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-02-16
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1994-02-16
Abatement Due Date 1994-02-20
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1994-02-16
Abatement Due Date 1994-02-20
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-02-16
Abatement Due Date 1994-03-01
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 01 Mar 2025

Sources: Florida Department of State