Search icon

FIXIT MECHANICAL SERVICE CORP - Florida Company Profile

Company Details

Entity Name: FIXIT MECHANICAL SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIXIT MECHANICAL SERVICE 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: 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: 09 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2015 (9 years ago)
Document Number: P14000002948
FEI/EIN Number 46-4512757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3633 NW 33RD AVE, Okeechobee, FL, 34972, US
Mail Address: 3633 NW 33RD AVE, Okeechobee, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS MITCHELL President 3633 NW 33RD AVE, Okeechobee, FL, 34972
ELLIS Samantha Secretary 3633 NW 33RD AVE, Okeechobee, FL, 34972
Ellis Mitchell Agent 3633 NW 33RD AVE, Okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 3633 NW 33RD AVE, Okeechobee, FL 34972 -
CHANGE OF MAILING ADDRESS 2022-04-06 3633 NW 33RD AVE, Okeechobee, FL 34972 -
REGISTERED AGENT NAME CHANGED 2022-04-06 Ellis, Mitchell -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 3633 NW 33RD AVE, Okeechobee, FL 34972 -
AMENDMENT 2015-11-06 - -
AMENDMENT 2015-09-28 - -
AMENDMENT 2014-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
Amendment 2015-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State