Search icon

ALWAYS DO GOOD MECHANICAL INC.

Company Details

Entity Name: ALWAYS DO GOOD MECHANICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2006 (19 years ago)
Document Number: P06000016882
FEI/EIN Number 161750426
Address: 10773 NW 58TH ST. #194, DORAL, FL, 33178, US
Mail Address: 10773 nw 58 st, doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KOPCZYNSKI STEPHEN D Agent 7099 East tropical way, plantation, FL, 33317

President

Name Role Address
KOPCZYNSKI STEPHEN President 7099 East tropical way, plantation, FL, 33317

Director

Name Role Address
KOPCZYNSKI STEPHEN Director 7099 East tropical way, plantation, FL, 33317

Treasurer

Name Role Address
KOPCZYNSKI STEPHEN Treasurer 7099 East tropical way, plantation, FL, 33317

Secretary

Name Role Address
KOPCZYNSKI STEPHEN Secretary 7099 East tropical way, plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044513 ALWAYS DO GOOD EXPIRED 2010-05-20 2015-12-31 No data 4620 NW 73RD AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 7099 East tropical way, plantation, FL 33317 No data
CHANGE OF MAILING ADDRESS 2014-04-02 10773 NW 58TH ST. #194, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2013-10-28 10773 NW 58TH ST. #194, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2009-01-08 KOPCZYNSKI, STEPHEN D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001265041 TERMINATED 1000000445971 MIAMI-DADE 2013-08-12 2023-08-16 $ 448.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000524380 TERMINATED 1000000334266 MIAMI-DADE 2013-03-04 2023-03-06 $ 4,177.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State