Search icon

RESICOM MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

RESICOM MECHANICAL CONTRACTORS, 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: 01 Jul 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: V48350
FEI/EIN Number 593139113

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

Address: 279 NW L.J. FRIER DR., MAYO, FL, 32066
Mail Address: 279 NW L.J. FRIER DR., MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIER TERESA B President 279 NW L.J. FRIER DR., MAYO, FL, 32066
FRIER TERESA B Agent 279 NW L.J. FRIER DR., MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-15 FRIER, TERESA B -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 279 NW L.J. FRIER DR., MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2003-03-24 279 NW L.J. FRIER DR., MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 279 NW L.J. FRIER DR., MAYO, FL 32066 -

Documents

Name Date
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State