Search icon

BISCAYNE ELECTRIC, INC. - Florida Company Profile

Company Details

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

BISCAYNE 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: 04 May 1972 (53 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 400500
FEI/EIN Number 591423971

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

Address: 8289 N.W. 56 ST., DORAL, FL, 33166
Mail Address: 8289 N.W. 56 ST., DORAL, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK MARK E Agent 800 DOUGLAS ROAD, CORAL GABLES, FL, 33124
COGGINS, RONALD E President 8289 NW 56 ST, DORAL, FL, 33166
COGGINS, RONALD E Director 8289 NW 56 ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-10-26 POLLACK, MARK EESQ. -
REGISTERED AGENT ADDRESS CHANGED 2006-10-26 800 DOUGLAS ROAD, SUITE 228, CORAL GABLES, FL 33124 -
REINSTATEMENT 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-05 8289 N.W. 56 ST., DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-08-05 8289 N.W. 56 ST., DORAL, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000281706 ACTIVE 1000000149158 DADE 2009-11-18 2030-02-16 $ 1,264.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07900014393 LAPSED 01-23636 CA 8 CIR OF MIAMI-DADE CTY 2007-08-27 2012-09-21 $94103.95 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2257 NORTH LAKE PARKWAY, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2007-01-04
REINSTATEMENT 2006-10-26
Reg. Agent Resignation 2006-03-06
ANNUAL REPORT 2005-09-08
ANNUAL REPORT 2004-08-05
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-08-29
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13472493 0418800 1975-07-03 7430 N W 25TH STREET, Miami, FL, 33122
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-03
Case Closed 1975-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 A 037015
Issuance Date 1975-07-10
Abatement Due Date 1975-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-07-10
Abatement Due Date 1975-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1975-07-10
Abatement Due Date 1975-07-12
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State