Search icon

CES MECHANICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: CES MECHANICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CES MECHANICAL CORPORATION 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: 04 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (5 months ago)
Document Number: P14000074274
FEI/EIN Number APPLIED FOR

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

Address: 4380 St Johns Parkway, Sanford, FL, 32771, US
Mail Address: 4380 St Johns Parkway, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMFINGER COREY President 4380 St Johns Parkway, Sanford, FL, 32771
EMFINGER COREY Agent 4380 St Johns Parkway, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-27 4380 St Johns Parkway, Unit 120, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-11-27 4380 St Johns Parkway, Unit 120, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-27 4380 St Johns Parkway, Unit 120, Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-09 EMFINGER, COREY -
REINSTATEMENT 2023-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-27
REINSTATEMENT 2023-03-09
Domestic Profit 2014-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State