Search icon

UNITED MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

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

UNITED 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: 17 Nov 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000107527
FEI/EIN Number 593684044

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

Address: 1815 TALLOKAS AVE, ORLANDO, FL, 32805, US
Mail Address: 1815 TALLOKAS AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELUSO ALBERT A Vice President 1815 TALLOKAS AVE, ORLANDO, FL, 32805
GELUSO ALBERT A Treasurer 1815 TALLOKAS AVE, ORLANDO, FL, 32805
GELUSO ALBERT A Director 1815 TALLOKAS AVE, ORLANDO, FL, 32805
GELUSO ALBERT Agent 1815 TALLOKAS AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-05 1815 TALLOKAS AVE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1815 TALLOKAS AVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 1815 TALLOKAS AVENUE, ORLANDO, FL 32805 -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-05-02 GELUSO, ALBERT -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000307613 TERMINATED 1000000742838 ORANGE 2017-05-12 2027-06-01 $ 1,181.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000092017 TERMINATED 1000000733933 ORANGE 2017-02-07 2037-02-16 $ 4,737.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000737188 TERMINATED 1000000627533 ORANGE 2014-05-22 2034-06-17 $ 5,660.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000422229 TERMINATED 1000000593992 ORANGE 2014-03-19 2034-04-03 $ 8,398.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000873795 TERMINATED 1000000498577 ORANGE 2013-04-25 2033-05-03 $ 557.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000952664 TERMINATED 1000000498578 ORANGE 2013-04-25 2023-05-22 $ 752.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000460783 TERMINATED 1000000452624 ORANGE 2013-02-05 2033-02-20 $ 868.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000825706 TERMINATED 1000000368039 ORANGE 2012-10-12 2032-11-07 $ 446.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000826597 TERMINATED 1000000376638 ORANGE 2012-10-12 2032-11-07 $ 458.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000180581 TERMINATED 1000000249247 ORANGE 2012-03-06 2032-03-14 $ 2,160.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-10-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8211257409 2020-05-18 0491 PPP 1815 TALLOKAS AVE, ORLANDO, FL, 32805-4735
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11720
Loan Approval Amount (current) 11720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-4735
Project Congressional District FL-10
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11864.49
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State