Entity Name: | NEW YORK MECHANICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P08000050817 |
Address: | 22157 SW 62ND CT, BOCA RATON, FL, 33428 |
Mail Address: | 22157 SW 62ND CT, BOCA RATON, FL, 33428 |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MICHAEL | Agent | 22157 SW 62ND CT., BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
VALLEJO FRANK R | Vice President | 22157 SW 62ND CT, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
LOPEZ MARIA | Treasurer | 22157 SW 62ND CT, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001135004 | TERMINATED | 1000000508736 | PALM BEACH | 2013-05-22 | 2032-06-19 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-10-21 |
Domestic Profit | 2008-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State