Search icon

CALLIES ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: CALLIES ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALLIES ELECTRIC, 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: 06 Jun 1966 (59 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: 305798
FEI/EIN Number 591144828

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

Address: 1089 S.E. 9TH COURT, HIALEAH, FL, 33010
Mail Address: 1089 S.E. 9TH COURT, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMS, NATALIE B. Secretary 1089 S.E. 9 CT., HIALEAH, FL, 33010
SIMS, NATALIE B. Treasurer 1089 S.E. 9 CT., HIALEAH, FL, 33010
SIMS GORDON C Agent 1089 SE 9 CT, HIALEAH, FL, 33010
SIMS, GORDON President 1089 SE 9 CT., HIALEAH, FL, 33010
SIMS, GORDON Director 1089 SE 9 CT., HIALEAH, FL, 33010
SIMS, NATALIE B. Vice President 1089 S.E. 9 CT., HIALEAH, FL, 33010
SIMS, NATALIE B. President 1089 S.E. 9 CT., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1089 S.E. 9TH COURT, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2006-04-28 1089 S.E. 9TH COURT, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 1997-06-03 1089 SE 9 CT, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1997-06-03 SIMS, GORDON C -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13433156 0418800 1975-02-20 1900 BLOCK SW 1ST AVE, Fort Lauderdale, FL, 33315
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-02-24
Case Closed 1975-03-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260556 B02 VII
Issuance Date 1975-02-27
Abatement Due Date 1975-03-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260556 B02 V
Issuance Date 1975-02-27
Abatement Due Date 1975-03-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 03 Mar 2025

Sources: Florida Department of State