Search icon

ANTARCTICA MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

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

ANTARCTICA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2013 (12 years ago)
Document Number: P04000100628
FEI/EIN Number 342004248

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

Address: 7010 NW 186 ST, MIAMI, FL, 33015, US
Mail Address: 7010 NW 186 ST, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA WILLIAMS President 7010 NW 186 ST, MIAMI, FL, 33015
MENDOZA WILLIAMS Vice President 7010 NW 186 ST, MIAMI, FL, 33015
MENDOZA WILLIAMS Secretary 7010 NW 186 ST, MIAMI, FL, 33015
RODRIGUEZ MIRO CAMILO Director 19133 NW 80 COURT, MIAMI, FL, 33015
Diaz Mailen Secretary 471 SW 203 ave, Pembroke Pines, FL, 33029
MENDOZA WILLIAMS Agent 7010 NW 186 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-12 7010 NW 186 ST, 105, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-12 7010 NW 186 ST, 105, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-09-13 7010 NW 186 ST, 105, MIAMI, FL 33015 -
AMENDMENT 2013-07-24 - -
NAME CHANGE AMENDMENT 2007-07-09 ANTARCTICA MECHANICAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000585679 ACTIVE 2023-097929-CC-26 11TH JUDICIAL COUNTY COURT 2023-11-15 2028-12-05 $18,877.45 YORK HEATING AND AIR CONDITIONING CORPORATION, 507 EAST MICHIGAN ST, MILWAUKEE, WI 53201-0591
J11000343363 LAPSED 2010-02811 CC (05) MIAMI-DADE COUNTY 2010-12-30 2016-06-01 $10,500 TROPIC SUPPLY, INC., 151 N.E. 179 STREET, MIAMI, FL 33162

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-12
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512597702 2020-05-01 0455 PPP 6135 NW 167TH ST STE E13, HIALEAH, FL, 33015
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17270
Loan Approval Amount (current) 17270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 50
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17443.01
Forgiveness Paid Date 2021-05-05

Date of last update: 03 May 2025

Sources: Florida Department of State