Search icon

MECHANICAL CONCEPTS, INC. - Florida Company Profile

Company Details

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

MECHANICAL CONCEPTS, 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 Mar 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V22718
FEI/EIN Number 650334832

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

Address: 16850-112 COLLINS AVE, # 236, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 5148 W. CARMEN AVENUE, CHICAGO, IL, 60630
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DAVID H President 5148 W. CARMEN AVENUE, CHICAGO, IL, 60630
BROWN DAVID H Agent 16850-112 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-11 16850-112 COLLINS AVE, # 236, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-11 16850-112 COLLINS AVE, #236, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2002-04-22 16850-112 COLLINS AVE, # 236, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2002-04-22 BROWN, DAVID H -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-05-14
ANNUAL REPORT 2003-07-11
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-03-16
REINSTATEMENT 1997-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State