MECHANICAL SYSTEMS & CONTROLS INC. - Florida Company Profile

Entity Name: | MECHANICAL SYSTEMS & CONTROLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jan 2006 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P06000010088 |
FEI/EIN Number | 204141679 |
Address: | 4253 SW 71 AVE., MIAMI, FL, 33155, US |
Mail Address: | 4253 SW 71 AVE., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATS LUIS U | Vice President | 316 WHITETHORN DR, MIAMI SPRINGS, FL, 33166 |
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 | Director | 316 WHITETHORN DR, MIAMI SPRINGS, FL, 33166 |
GOMEZ VICTOR L | Agent | 3910 SW 87 PL, MIAMI, FL, 33165 |
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 | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State