Entity Name: | ELECTRICAL-MECHANICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRICAL-MECHANICAL 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: | 17 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2025 (4 months ago) |
Document Number: | P09000024476 |
FEI/EIN Number |
800541016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17633 GUNN HWY, SUITE 162, TAMPA, FL, 33558, US |
Mail Address: | 17633 GUNN HWY, SUITE 162, TAMPA, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER H P | President | 17633 GUNN HWY, SUITE 162, TAMPA, FL, 33558 |
BECKER H P | Agent | 17633 GUNN HWY, TAMPA, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | BECKER, H PAUL | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 17633 GUNN HWY, SUITE 162, TAMPA, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2011-02-01 | 17633 GUNN HWY, SUITE 162, TAMPA, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-01 | 17633 GUNN HWY, SUITE 162, TAMPA, FL 33558 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000079675 | TERMINATED | 1000000913932 | HILLSBOROU | 2022-02-02 | 2042-02-16 | $ 13,068.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000652733 | TERMINATED | 1000000841940 | HILLSBOROU | 2019-09-26 | 2029-10-02 | $ 566.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000725923 | TERMINATED | 1000000725865 | HILLSBOROU | 2016-11-02 | 2026-11-10 | $ 823.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000282347 | LAPSED | 15-131-D3-OPA | LEON | 2016-03-11 | 2021-05-03 | $1,529.72 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-07 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State