Search icon

MECHANICAL TECHNOLOGY OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MECHANICAL TECHNOLOGY OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL TECHNOLOGY OF SOUTH FLORIDA, INC. 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: 29 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P08000110941
FEI/EIN Number 271784646

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

Address: 1890 Lakeside Dr. N, Fernandina Beach, FL, 32034, US
Mail Address: 1890 Lakeside Dr. N, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE RONALD A President 1890 Lakeside Dr. N, Fernandina Beach, FL, 32034
MOORE RONALD A Agent 1890 Lakeside Dr. N, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 1890 Lakeside Dr. N, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2022-12-15 1890 Lakeside Dr. N, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2022-12-15 MOORE, RONALD A -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1890 Lakeside Dr. N, Fernandina Beach, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-12-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State