Entity Name: | MANUFACTURING AND CONSULTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANUFACTURING AND CONSULTING SERVICES 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: | 03 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 2015 (10 years ago) |
Document Number: | P09000019708 |
FEI/EIN Number |
264673094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14725 Balgowan Road, Miami Lakes, FL, 33016, US |
Mail Address: | 14725 Balgowan Road, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA HUMBERTO | President | 14725 Balgowan Road, Miami Lakes, FL, 33016 |
GARCIA HUMBERTO R | Agent | 14725 Balgowan Road, Miami Lakes, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 14725 Balgowan Road, Apt 205-4, Miami Lakes, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-05-02 | 14725 Balgowan Road, Apt 205-4, Miami Lakes, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 14725 Balgowan Road, Apt 205-4, Miami Lakes, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-05 | GARCIA, HUMBERTO R | - |
AMENDMENT | 2015-02-05 | - | - |
REINSTATEMENT | 2011-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000363483 | LAPSED | 2016-2695-CC-23 | MIAMI-DADE COUNTY COURT | 2017-06-13 | 2022-06-28 | $12,434.89 | FRY STEEL COMPANY, A CALIFORNIA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J16000668610 | TERMINATED | 2016-2695-CC-23 | MIAMI-DADE COUNTY COURT | 2016-09-29 | 2021-10-14 | $12,349.93 | FRY STEEL COMPANY, A CALIFORNIA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
J15000808762 | TERMINATED | 1000000688781 | MIAMI-DADE | 2015-07-27 | 2035-07-29 | $ 1,212.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000628635 | TERMINATED | 1000000619641 | MIAMI-DADE | 2014-05-01 | 2024-05-09 | $ 487.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000467410 | TERMINATED | 1000000222594 | DADE | 2011-07-12 | 2031-08-03 | $ 933.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-15 |
Amendment | 2015-02-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State