Search icon

FLOOR MECHANIX, INC. - Florida Company Profile

Company Details

Entity Name: FLOOR MECHANIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOOR MECHANIX, 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: 03 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: P06000000685
FEI/EIN Number 204033030

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

Address: 148 SW PLATEAU GLEN, LAKE CITY, FL, 32024, US
Mail Address: 148 SW PLATEAU GLEN, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOTT RICHARD S President 148 SW PLATEAU GLEN, LAKE CITY, FL, 32024
BOTT RICHARD S Director 148 SW PLATEAU GLEN, LAKE CITY, FL, 32024
BOTT RICHARD S Agent 177 SW ROSE CREEK DR, LAKE CITY, FL, 32024
SWOPSHIRE KEVIN Secretary 230 SE MONTROSE AVE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
AMENDMENT 2018-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 148 SW PLATEAU GLEN, LAKE CITY, FL 32024 -
CHANGE OF MAILING ADDRESS 2014-04-24 148 SW PLATEAU GLEN, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-06 177 SW ROSE CREEK DR, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
Amendment 2018-08-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State