Search icon

LIBERTY MECHANICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: LIBERTY MECHANICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIBERTY MECHANICAL SERVICES 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: 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: 20 Oct 2016 (9 years ago)
Document Number: P16000085572
FEI/EIN Number 81-4379250

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

Address: 1415 East Spring Ridge Circle, Winter Garden, FL, 34787, US
Mail Address: 1415 East Spring Ridge Circle, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY MECHANICAL SERVICES INC 401(K) PROFIT SHARING PLAN & TRU 2023 814379250 2024-07-11 LIBERTY MECHANICAL SERVICES INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 811310
Sponsor’s telephone number 3216897709
Plan sponsor’s address 1415 E SPRING RIDGE CIR, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WAGMAN JOSHUA J Chief Executive Officer 1415 East Spring Ridge Circle, Winter Garden, FL, 34787
WAGMAN JESSICA M Vice President 1415 East Spring Ridge Circle, Winter Garden, FL, 34787
Wagman Todd A Vice President 307 Bayside Ave, Winter Garden, FL, 34787
Wagman Todd A Officer 307 Bayside Ave, Winter Garden, FL, 34787
WAGMAN JOSHUA J Agent 1415 East Spring Ridge Circle, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1415 East Spring Ridge Circle, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 1415 East Spring Ridge Circle, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-02-26 1415 East Spring Ridge Circle, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944187810 2020-05-22 0491 PPP 1415 East Spring Ridge Circle, Winter Garden, FL, 34787-2166
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11660
Loan Approval Amount (current) 11660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-2166
Project Congressional District FL-10
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11798
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State