Search icon

MESA CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: MESA CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESA CONSTRUCTION COMPANY 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: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (3 years ago)
Document Number: P07000083376
FEI/EIN Number 260568041

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

Address: 8930 West State Rd 84, Davie, FL, 33325, US
Mail Address: 8930 West State RTD 84, Davies, FL, 33324, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA TOMAS President 8930 West StateRd 84, Davie, FL, 33324
MESA MERCY Vice President 8930 West State Rd 84, Davie, FL, 33324
BAXTER J Agent 95 MERRICK WAY, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-29 8930 West State Rd 84, Suite 109, Davie, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 8930 West State Rd 84, Suite 109, Davie, FL 33325 -
NAME CHANGE AMENDMENT 2018-01-16 MESA CONSTRUCTION COMPANY -
REGISTERED AGENT NAME CHANGED 2017-10-05 BAXTER, J -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-28 95 MERRICK WAY, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000558194 TERMINATED 1000000169278 DADE 2010-04-14 2030-05-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Name Change 2018-01-16
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State