Search icon

A+ MECHANICS, INC. - Florida Company Profile

Company Details

Entity Name: A+ MECHANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ MECHANICS, 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000014145
FEI/EIN Number 593388931

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

Address: 6300 S PINE AVE, OCALA, FL, 34480
Mail Address: 1190 SE 52nd Street, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON FRANK Officer 6300 SOUTH PINE AVE, OCALA, FL, 34480
ROBINSON TERESA Officer 6300 SOUTH PINE AVE, OCALA, FL, 34480
FRANK ROBINSON Agent 6300 SOUTH PINE AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-10 6300 S PINE AVE, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2007-03-28 FRANK ROBINSON -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 6300 SOUTH PINE AVE, OCALA, FL 34480 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 6300 S PINE AVE, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State