Search icon

MIMBS INDUSTRIAL & MECHANICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MIMBS INDUSTRIAL & MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIMBS INDUSTRIAL & 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: 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: 20 Jan 1995 (30 years ago)
Date of dissolution: 05 Jan 2004 (21 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 05 Jan 2004 (21 years ago)
Document Number: P95000006368
FEI/EIN Number 593293748

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

Address: 3435 CRAFTSMAN BLVD, LAKELAND, FL, 33803, US
Mail Address: P.O. BOX 910, EATON PARK, FL, 33840
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMBS WILLIAM H President 5712 YATES RD, LAKELAND, FL
MIMBS WILLIAM H Secretary 5712 YATES RD, LAKELAND, FL
MIMBS WILLIAM H Director 5712 YATES RD, LAKELAND, FL
MIMBS JANE M Vice President 5712 YATES RD, LAKELAND, FL
BARKER HAROLD E Agent 5640 S FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2004-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-18 3435 CRAFTSMAN BLVD, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 1997-02-18 BARKER, HAROLD E -
REGISTERED AGENT ADDRESS CHANGED 1997-02-18 5640 S FLORIDA AVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1996-05-01 3435 CRAFTSMAN BLVD, LAKELAND, FL 33803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000038783 ACTIVE 1000000010400 6115 1698 2005-03-10 2025-03-23 $ 5,896.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J02000468557 LAPSED 01023120038 05171 00695 2002-11-14 2022-11-26 $ 5,842.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625
J02000361612 LAPSED SCO-02-4309 ORANGE COUNTY COURT 2002-08-27 2007-09-11 $1,265.06 HUGHES SUPPLY INC, 20 N ORANGE AVENUE SUITE 200, ORLANDO FL 32801
J02000079198 LAPSED 01020460059 04932 00707 2002-02-21 2022-02-27 $ 28,153.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL 338014625

Documents

Name Date
Vol. Diss. of Inactive Corp. 2004-01-05
Off/Dir Resignation 2003-12-17
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State