Search icon

ELECTRIC POWER AND SERVICE OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC POWER AND SERVICE OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC POWER AND SERVICE OF DADE COUNTY, 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: 17 Aug 1970 (55 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 368466
FEI/EIN Number 591300538

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

Address: 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL, 33137
Mail Address: 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN CLIFTON President 2125 BISCAYNE BLVD #310, MIAMI, FL, 33137
VAUGHN CLIFTON Director 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL, 33137
VAUGHN CLIFTON Vice President 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL, 33137
VAUGHN CLIFTON Secretary 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL, 33137
VAUGHN CLIFTON Treasurer 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL, 33137
VAUGHN CLIFTON Agent 7625 TRYALL DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2002-04-30 VAUGHN, CLIFTON -
CHANGE OF MAILING ADDRESS 2002-04-30 2125 BISCAYNE BLVD, SUITE 310, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-07 7625 TRYALL DR., MIAMI, FL 33015 -
NAME CHANGE AMENDMENT 1998-02-09 ELECTRIC POWER AND SERVICE OF DADE COUNTY, INC. -
REINSTATEMENT 1998-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1988-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900005587 TERMINATED 06-14014 CC 05 CTY CRT MIAMI-DADE CTY FL 2007-02-28 2012-04-12 $16487.90 GRAYBAR ELECTRIC COMPANY, INC., 11250 N.W. 91 STREET, MEDLEY, FL 33178
J06900015676 LAPSED 2005 11960 CA 11 CIR CRT FOR MIAMI-DADE CTY 2006-08-31 2011-10-23 $13286.00 BUSINESS INFORMATION GROUP, INC., 156 N. GEORGE STREET, SUITE 100, YORK, PA 17401
J06000156104 LAPSED 05-24294 CA (32) CIRCUIT, MIAMI-DADE COUNTY, FL 2006-07-11 2011-07-17 $17,050.00 ANIXTER BROS., INC., 1255 N.W. 17TH AVENUE, DERAY BEACH, FL 33445
J06000009949 LAPSED 05-CA-9780-34 ORANGE COUNTY 2006-01-10 2011-01-11 $26240.65 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-05
REINSTATEMENT 1998-02-09
Name Change 1998-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State