Search icon

UNION MECHANICAL INC. - Florida Company Profile

Company Details

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

UNION 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: 08 Jul 1999 (26 years ago)
Date of dissolution: 21 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: P99000062974
FEI/EIN Number 650931310

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

Address: 10921 KELLY RD., STE. 2, FORT MYERS, FL, 33908
Mail Address: 5914 Chaparral Ave, Sarasota, FL, 34243, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOUR JOHN D President 5914 CHAPARRAL AVE., SARASOTA, FL, 34243
BARBOUR JOHN D Agent 10921 KELLY RD., FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-21 - -
CHANGE OF MAILING ADDRESS 2022-01-28 10921 KELLY RD., STE. 2, FORT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 10921 KELLY RD., STE. 2, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 10921 KELLY RD., STE. 2, FORT MYERS, FL 33908 -
NAME CHANGE AMENDMENT 2010-11-01 UNION MECHANICAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000230650 TERMINATED 1000000887014 LEE 2021-05-03 2041-05-12 $ 29,664.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000127926 TERMINATED 1000000815296 LEE 2019-02-11 2029-02-20 $ 223.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000127918 TERMINATED 1000000815293 LEE 2019-02-08 2039-02-20 $ 1,664.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000778385 TERMINATED 1000000727287 LEE 2016-11-28 2036-12-08 $ 8,267.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000276877 TERMINATED 1000000710487 LEE 2016-04-11 2036-04-28 $ 5,510.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000120182 TERMINATED 15-CC-004181 LEE COUNTY COURT 2016-01-22 2021-02-17 $7,725.25 OGDEN DIRECTORIES OF PENNSYLVANIA, INC., 301 CAYUGA AVENUE, ALTOONA, PA 16602
J14000390343 TERMINATED 1000000593668 LEE 2014-03-17 2034-03-28 $ 42,608.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000790019 LAPSED 11-CC-002842 20TH JUDICIAL, LEE COUNTY 2011-11-15 2016-12-05 $7,705.72 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-21
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2240237405 2020-05-05 0455 PPP 10921 KELLY RD. STE. 2, FORT MYERS, FL, 33908
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90499
Loan Approval Amount (current) 90499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33908-0800
Project Congressional District FL-19
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91297.37
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State