Entity Name: | SAVON MECHANICAL CONTRACTOR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAVON MECHANICAL CONTRACTOR 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: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 16 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2022 (3 years ago) |
Document Number: | P09000028314 |
FEI/EIN Number |
264562595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1765 W 76TH ST, HIALEAH, FL, 33014, US |
Mail Address: | 1765 W 76TH ST, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAVON EMILIO V | President | 1765 W 76TH ST, HIALEAH, FL, 33014 |
ALMEIDA MARITZA R | Vice President | 1765 W 76TH ST, HIALEAH, FL, 33014 |
SAVON EMILIO V | Agent | 1765 W 76TH ST, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-01 | 1765 W 76TH ST, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2017-02-11 | 1765 W 76TH ST, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-11 | 1765 W 76TH ST, HIALEAH, FL 33014 | - |
REINSTATEMENT | 2011-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-16 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-08 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State