Search icon

RETAIL MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: RETAIL MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL MECHANICAL, 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: 02 Oct 1998 (27 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P98000084662
FEI/EIN Number 593535299

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

Address: 2132-C SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 2132-C SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES FRANCISCO J Secretary 2031 SCHULTE AVENUE, #2, DAYTONA BEACH, FL, 32118
PIRES FRANCISCO J Director 2031 SCHULTE AVENUE, #2, DAYTONA BEACH, FL, 32118
CAZELLA LAURA M Treasurer 101 SOUTHHALL LANE, MAITLAND, FL, 32751
CAZELLA LAURA M Director 101 SOUTHHALL LANE, MAITLAND, FL, 32751
PIRES FRANCISCO J President 2031 SCHULTE AVENUE, #2, DAYTONA BEACH, FL, 32118
CAZELLA LAURA M Vice President 101 SOUTHHALL LANE, MAITLAND, FL, 32751
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-28 2132-C SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1999-01-28 2132-C SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900017251 LAPSED MC 00-7960 RE PALM COUNTY COURT 2000-11-02 2009-01-20 $15239.17 BHV SHEET METAL FABRICATORS OF FLORIDA INC., 2999-3029 S.W. 42ND AVENUE, PALM CITY, FL 34990

Documents

Name Date
ANNUAL REPORT 1999-01-28
Domestic Profit 1998-10-02

Date of last update: 01 May 2025

Sources: Florida Department of State