Search icon

RICHARD ELECTRIC SUPPLY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD ELECTRIC SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD ELECTRIC SUPPLY COMPANY, 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: 10 Jul 1961 (64 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: 249171
FEI/EIN Number 590934811

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

Address: 8100 S.W 60TH AVE, MIAMI, FL, 33143
Mail Address: 7281 NW 8TH STREET, MIAMI, FL, 33126
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ, JULIAN, JR. President 8100 S.W 60TH AVE, MIAMI, FL, 33143
FERNANDEZ, JULIAN, JR. Director 8100 S.W 60TH AVE, MIAMI, FL, 33143
ESPALLARGAS, GLADYS Secretary 10635 NW 54TH ST, MIAMI, FL, 33178
ESPALLARGAS, GLADYS Treasurer 10635 NW 54TH ST, MIAMI, FL, 33178
LAGE JUSTINA Director 7731 SW 100TH ST, MIAMI, FL, 33156
FERNANDEZ GLORIA M Director 7522 SW 58TH AVE, SOUTH MIAMI, FL, 33143
FERNANDEZ JULIAN Agent 8100 S.W 60TH AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 8100 S.W 60TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-16 8100 S.W 60TH AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2002-03-29 FERNANDEZ, JULIAN -
CHANGE OF MAILING ADDRESS 2000-04-13 8100 S.W 60TH AVE, MIAMI, FL 33143 -
AMENDED AND RESTATEDARTICLES 1999-03-29 - -
AMENDED AND RESTATEDARTICLES 1994-04-08 - -

Documents

Name Date
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-13
Amended and Restated Articles 1999-03-29
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State