Search icon

MAINCO SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: MAINCO SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINCO 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: 15 Jan 2021 (4 years ago)
Document Number: P21000007358
FEI/EIN Number 86-1900138

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

Address: 260 lock road, deerfield beach, FL, 33442, US
Mail Address: 260 lock road, deerfield beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVOTI FRANK President 260 Lock Road, Deerfield Beach, FL, 33442
LIVOTI FRANK Director 260 Lock Road, Deerfield Beach, FL, 33442
NICKLOUS MICHAEL Director 260 Lock Road, Deerfield Beach, FL, 33442
Livoti Frank A Agent 260 Lock Road, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026262 XPRESS ELEVATOR ACTIVE 2021-02-23 2026-12-31 - 300 E ROYAL PALM RD., UNIT 21A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 Livoti, Frank Anthony -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 260 Lock Road, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-19
Reg. Agent Resignation 2023-01-10
Off/Dir Resignation 2023-01-10
ANNUAL REPORT 2022-04-12
Domestic Profit 2021-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State