Search icon

ALL ELEMENTS MECHANICAL CORP - Florida Company Profile

Company Details

Entity Name: ALL ELEMENTS MECHANICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL ELEMENTS MECHANICAL CORP 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: 03 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000081229
FEI/EIN Number 263290887

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

Address: 21 N. TEXAS AVE, ORLANDO, FL, 32805, US
Mail Address: P.O. BOX 140006, ORLANDO, FL, 32814, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmack Gary Director P O BOX 140006, ORLANDO, FL, 32814
Carmack Gary President P O BOX 140006, ORLANDO, FL, 32814
ROMAN V. HAMMES, P.L. Agent 1920 N. ORANGE AVE, SUITE 100, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 ROMAN V. HAMMES, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2017-11-27 21 N. TEXAS AVE, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 1920 N. ORANGE AVE, SUITE 100, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2010-04-01 21 N. TEXAS AVE, ORLANDO, FL 32805 -
AMENDMENT 2008-12-05 - -
AMENDMENT 2008-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000590770 LAPSED 17-CA-1352 CIRCUIT COURT SEMINOLE COUNTY 2017-09-18 2022-10-24 $175,791.33 GOODMAN DISTRIBUTION INC., 515 SAN FELIPE ST., SUITE 500, HOUSTON, TX 77056
J16000384150 LAPSED 16 2016 CC 3111 DIV B 4TH JUD CIR. DUVAL CO. 2016-06-13 2021-06-23 $17,134.36 THE WARE GROUP, INC, JOHNSTON SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FLORIDA 32216
J16000294011 LAPSED 2015-CA-008993 CIRCUIT COURT ORANGE COUNTY FL 2016-04-28 2021-05-11 $292,999.36 BAKER DISTRIBUTING COMPANY LLC DBA FLORIDA COOLING SUPP, 3122 SHADER ROAD, #F, ORLANDO, FL 32808

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-04
Reg. Agent Change 2017-11-27
Reg. Agent Resignation 2017-08-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-03

Date of last update: 03 May 2025

Sources: Florida Department of State