Search icon

V&M MECHANICAL INC. - Florida Company Profile

Company Details

Entity Name: V&M MECHANICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V&M 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000133823
FEI/EIN Number 043730177

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

Address: 3190 S. STATE ROAD 7, BAY 17, MIRAMAR, FL, 33023
Mail Address: 3190 S. STATE ROAD 7, BAY 17, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONE MICHELE Director 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021
CARBONE MICHELE Vice President 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021
CARBONE MICHELE Secretary 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021
CARBONE VINCENT President 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021
CARBONE VINCENT Treasurer 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021
CARBONE VINCENT Director 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021
CARBONE MICHELE Agent 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-22 3190 S. STATE ROAD 7, BAY 17, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-02-22 3190 S. STATE ROAD 7, BAY 17, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 5805 S FARRAGUT DRIVE, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004052 LAPSED 07-006037 COSO 60 BROWARD COUNTY COURT 2008-02-12 2013-03-13 $13863.72 UNITED REFRIGERATION, INC., 2400 NW 23 STREET, MIAMI, FL 33142
J06000035647 LAPSED 05-17601 CACE 18 CIRCUIT, BROWARD COUNTY, FL 2006-02-06 2011-02-17 $77,180.30 TRANE, A DIVISION OF AMERICAN STANDARD, INC., 3600 PAMMEL CREEK ROAD, LA CROSSE, WI 54601

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State