Entity Name: | ALLIED ELECTRIC SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Dec 1975 (49 years ago) |
Date of dissolution: | 05 Dec 1978 (46 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 05 Dec 1978 (46 years ago) |
Document Number: | 491984 |
FEI/EIN Number | 00-0000000 |
Address: | 13939 NW 60TH AVE, MIAMI LAKES, FL 33014 |
Mail Address: | 13939 NW 60TH AVE, MIAMI LAKES, FL 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHERRICK,DANIEL N. | Agent | 13939 NW 60TH AVE, MIAMI LAKES, FL 33014 |
Name | Role | Address |
---|---|---|
SHERRICK,DANIEL N. | Treasurer | 13939 NW 60TH AVE, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
SHERRICK,DANIEL N. | Director | 13939 NW 60TH AVE, MIAMI LAKES, FL |
FERRI, EUGENE C., JR. | Director | 13939 NW 60TH AVE, MIAMI LAKES, FL |
ROSE,IRA B. | Director | 40 W 57TH ST, NEW YORK, NY |
PONCE S. DANIEL | Director | 12854 SW 74TH TERR, MIAMI, FL |
Name | Role | Address |
---|---|---|
FERRI, EUGENE C., JR. | President | 13939 NW 60TH AVE, MIAMI LAKES, FL |
Name | Role | Address |
---|---|---|
ROSE,IRA B. | Secretary | 40 W 57TH ST, NEW YORK, NY |
PONCE S. DANIEL | Secretary | 12854 SW 74TH TERR, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1978-12-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1977-07-12 | 13939 NW 60TH AVE, MIAMI LAKES, FL 33014 | No data |
CHANGE OF MAILING ADDRESS | 1977-07-12 | 13939 NW 60TH AVE, MIAMI LAKES, FL 33014 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State