Search icon

F.C.R. MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: F.C.R. MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.C.R. MECHANICAL CONTRACTORS, 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: 17 Jan 1995 (30 years ago)
Document Number: P95000004745
FEI/EIN Number 593292057

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

Address: 560 County Line Ditch Rd, Oak Hill, FL, 32759, US
Mail Address: P.O. BOX 296, EDGEWATER, FL, 32132, US
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS CARMELA Director 560 COUNTY LINE DITCH RD, OAK HILL, FL, 32759
ROBERTS FRANKLIN C Director 560 COUNTY LINE DITCH RD, OAK HILL, FL, 32759
ROBERTS CARMELA Agent 560 COUNTY LINE DITCH RD, OAK HILL, FL, 32759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 560 County Line Ditch Rd, Oak Hill, FL 32759 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-13 560 COUNTY LINE DITCH RD, OAK HILL, FL 32759 -
CHANGE OF MAILING ADDRESS 1996-05-01 560 County Line Ditch Rd, Oak Hill, FL 32759 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State