Search icon

MANUFACTURING AND CONSULTING SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GARCIA HUMBERTO President 14725 Balgowan Road, Miami Lakes, FL, 33016
GARCIA HUMBERTO R Agent 14725 Balgowan Road, Miami Lakes, FL, 33016

Events

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 - -

Debts

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

Documents

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