Entity Name: | PREFERRED MECHANICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PREFERRED MECHANICAL CONTRACTORS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 26 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (5 years ago) |
Document Number: | P09000089076 |
FEI/EIN Number |
36-4662080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 |
Mail Address: | 12125 W. Silver Spring Road, Milwaukee, WI 53225 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREFERRED MECHANICAL CONTRACTORS, INC., CONNECTICUT | 1148953 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Pangborn, Taylor C | Agent | 602 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 |
PANGBORN, TAYLOR C | Director | 600 Executive Center Drive, West Palm Beach, FL 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | Pangborn, Taylor C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 602 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-13 | 602 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-13 | 602 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 | - |
PENDING REINSTATEMENT | 2013-06-07 | - | - |
REINSTATEMENT | 2013-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-24 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State