Search icon

MECHANICAL SYSTEMS & CONTROLS INC. - Florida Company Profile

Company Details

Entity Name: MECHANICAL SYSTEMS & CONTROLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL SYSTEMS & CONTROLS 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000010088
FEI/EIN Number 204141679

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

Address: 4253 SW 71 AVE., MIAMI, FL, 33155, US
Mail Address: 4253 SW 71 AVE., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ VICTOR L President 3910 SW 87 PL, MIAMI, FL, 33165
GOMEZ VICTOR L Director 3910 SW 87 PL, MIAMI, FL, 33165
PRATS LUIS U Vice President 316 WHITETHORN DR, MIAMI SPRINGS, FL, 33166
PRATS LUIS U Director 316 WHITETHORN DR, MIAMI SPRINGS, FL, 33166
GOMEZ VICTOR L Agent 3910 SW 87 PL, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 4253 SW 71 AVE., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-12-03 4253 SW 71 AVE., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2007-02-05 GOMEZ, VICTOR L -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-05
Domestic Profit 2006-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State