Search icon

AFFINITY MECHANICAL INC. - Florida Company Profile

Company Details

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

AFFINITY 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: 12 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000075908
FEI/EIN Number 522366230

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

Address: 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 East Las Olas Blvd, #651, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER EDWARD J President 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301
BENDER EDWARD J Secretary 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301
BENDER EDWARD J Treasurer 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301
BENDER EDWARD J Director 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301
BENDER EDWARD J Agent 1314 East Las Olas Blvd, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1314 East Las Olas Blvd, #651, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1314 East Las Olas Blvd, #651, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-26 1314 East Las Olas Blvd, #651, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2014-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 BENDER, EDWARD J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000382641 LAPSED 09-23617-81-COWE BROWARD COUNTY COURT 2012-04-24 2017-05-07 $16,498.43 HD SUPPLY PLUMBING/HVAC, LTD. AS SUCCESSOR IN INTEREST, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000032768 TERMINATED 1000000200582 BROWARD 2011-01-11 2031-01-19 $ 1,749.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000610219 TERMINATED 1000000169776 BROWARD 2010-04-23 2030-05-26 $ 1,874.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-08-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA248C1378 2010-02-11 2010-03-08 2010-03-12
Unique Award Key CONT_AWD_VA248C1378_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TROUBLE SHOOT BOILER # 3 AND PROVIDE RECOMMENDATION FOR REPAIRS PO: 546C00449
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES
PO AWARD V546C00375 2009-12-21 2009-12-31 2009-12-31
Unique Award Key CONT_AWD_V546C00375_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MAINTENANCE, REPAIR & REBUILDING
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES
PO AWARD V546C90294 2008-11-25 2008-11-26 2008-11-26
Unique Award Key CONT_AWD_V546C90294_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES
PO AWARD V5468P0839 2008-07-27 2008-07-29 2008-07-29
Unique Award Key CONT_AWD_V5468P0839_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REGULAR LABOR RATE- (4HRS)- SUPPLY AND INSTALL ONE
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES
PO AWARD V5468P0508 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_V5468P0508_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REGULAR LABOR RATE, W MEN
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES
PO AWARD V546P85332 2008-03-10 2008-03-14 2008-03-14
Unique Award Key CONT_AWD_V546P85332_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title READJUST/REPAIR AIR ACTUATOR DAMPER. RESET FIRING
Product and Service Codes 4540: WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES
PO AWARD VA546C80180 2007-11-21 2007-12-21 2007-12-21
Unique Award Key CONT_AWD_VA546C80180_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title R-1 FORM WELDING OF BLOW OFF VALVES, PARTS & LABOR.
NAICS Code 333992: WELDING AND SOLDERING EQUIPMENT MANUFACTURING
Product and Service Codes AD64: CONSTRUCTION (ENGINEERING)

Recipient Details

Recipient AFFINITY MECHANICAL INC.
UEI CBNBBXC1MP58
Legacy DUNS 140720728
Recipient Address 2805 E OAKLAND PARK BLVD #144, FORT LAUDERDALE, 333061813, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State