Search icon

ADDITON MECHANICAL INC - Florida Company Profile

Company Details

Entity Name: ADDITON MECHANICAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADDITON MECHANICAL 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: 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: 07 May 2015 (10 years ago)
Date of dissolution: 25 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P15000041440
FEI/EIN Number 47-4857711

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

Address: 11678 SW 52nd AVE, OCALA, FL, 33447, US
Mail Address: 11678 SW 52nd AVE, OCALA, FL, 33447, US
ZIP code: 33447
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADDITON GARY President 11678 SW 52nd AVE, OCALA, FL, 33447
FERRELL STEVEN Vice President 11678 SW 52nd AVE, OCALA, FL, 33447
ADDITON Gary Agent 11678 SW 52nd AVE, OCALA, FL, 33447

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 11678 SW 52nd AVE, OCALA, FL 33447 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 11678 SW 52nd AVE, OCALA, FL 33447 -
CHANGE OF MAILING ADDRESS 2021-01-28 11678 SW 52nd AVE, OCALA, FL 33447 -
REGISTERED AGENT NAME CHANGED 2016-11-15 ADDITON, Gary -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-11-15
Amendment 2016-05-12
Domestic Profit 2015-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State